COAST FACILITIES LTD

Register to unlock more data on OkredoRegister

COAST FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09425621

Incorporation date

06/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon10/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon29/09/2025
Change of details for Mr Michael Hobbs as a person with significant control on 2025-09-09
dot icon29/09/2025
Director's details changed for Mr Michael Hobbs on 2025-09-15
dot icon20/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon23/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/10/2023
Director's details changed for Mr Michael Hobbs on 2023-10-01
dot icon18/09/2023
Change of details for Mr Michael Hobbs as a person with significant control on 2023-09-18
dot icon05/02/2023
Termination of appointment of Susan Hobbs as a director on 2023-02-06
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/05/2022
Cessation of Susan Hobbs as a person with significant control on 2022-05-05
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/10/2019
Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 2019-10-29
dot icon25/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/04/2019
Registered office address changed from Room 1 Foremost House Radford Way Billericay CM12 0BT England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2019-04-29
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon07/02/2019
Change of details for Mrs Susan Hobbs as a person with significant control on 2019-02-06
dot icon07/02/2019
Change of details for Mr Michael Hobbs as a person with significant control on 2019-02-06
dot icon07/02/2019
Change of details for Mr Michael Hobbs as a person with significant control on 2019-02-06
dot icon07/02/2019
Change of details for Mrs Susan Hobbs as a person with significant control on 2019-02-06
dot icon06/02/2019
Director's details changed for Mr Michael Hobbs on 2019-02-06
dot icon06/02/2019
Director's details changed for Mrs Susan Hobbs on 2019-02-06
dot icon06/02/2019
Change of details for Mrs Susan Hobbs as a person with significant control on 2019-02-06
dot icon06/02/2019
Change of details for Mr Michael Hobbs as a person with significant control on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon06/02/2019
Director's details changed for Mrs Susan Hobbs on 2019-02-06
dot icon06/02/2019
Director's details changed for Mr Michael Hobbs on 2019-02-06
dot icon06/02/2019
Registered office address changed from 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA United Kingdom to Room 1 Foremost House Radford Way Billericay CM12 0BT on 2019-02-06
dot icon19/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/06/2018
Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England to 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA on 2018-06-08
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon12/05/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon14/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon30/03/2016
Registered office address changed from 3 Astor House Warren Road Torquay TQ25TN England to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 2016-03-30
dot icon06/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+107.79 % *

* during past year

Cash in Bank

£7,551.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.63K
-
0.00
2.84K
-
2022
-
3.46K
-
0.00
3.63K
-
2023
-
6.87K
-
0.00
7.55K
-
2023
-
6.87K
-
0.00
7.55K
-

Employees

2023

Employees

-

Net Assets(GBP)

6.87K £Ascended98.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.55K £Ascended107.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Michael
Director
06/02/2015 - Present
-
Mrs Susan Hobbs
Director
05/02/2015 - 05/02/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST FACILITIES LTD

COAST FACILITIES LTD is an(a) Active company incorporated on 06/02/2015 with the registered office located at Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST FACILITIES LTD?

toggle

COAST FACILITIES LTD is currently Active. It was registered on 06/02/2015 .

Where is COAST FACILITIES LTD located?

toggle

COAST FACILITIES LTD is registered at Moulsham Mill, Suite M2.02, Parkway, Chelmsford CM2 7PX.

What does COAST FACILITIES LTD do?

toggle

COAST FACILITIES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COAST FACILITIES LTD?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with updates.