COAST RACING LIMITED

Register to unlock more data on OkredoRegister

COAST RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03812458

Incorporation date

23/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1999)
dot icon07/01/2026
Registered office address changed from C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England to Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 2026-01-07
dot icon07/01/2026
Secretary's details changed for Mr Martyn Peter Blunt on 2025-12-12
dot icon07/01/2026
Change of details for Mr John Nicholas Wigley as a person with significant control on 2025-12-12
dot icon07/01/2026
Director's details changed for Mr John Nicholas Wigley on 2025-12-12
dot icon07/01/2026
Director's details changed for Mr Martyn Peter Blunt on 2025-12-12
dot icon06/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/11/2023
Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG on 2023-11-01
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-08-31
dot icon05/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon09/06/2021
Accounts for a dormant company made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon11/09/2020
Change of details for Mr John Nicholas Wigley as a person with significant control on 2020-09-11
dot icon03/09/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon08/11/2019
Appointment of Mr Martyn Peter Blunt as a secretary on 2019-09-01
dot icon08/11/2019
Appointment of Mr Martyn Peter Blunt as a director on 2019-09-01
dot icon08/11/2019
Termination of appointment of Andrew David Lang as a secretary on 2019-02-09
dot icon08/11/2019
Termination of appointment of Andrew David Lang as a director on 2019-02-09
dot icon20/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon02/10/2018
Director's details changed for Mr John Nicholas Wigley on 2018-10-02
dot icon19/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon22/05/2017
Director's details changed for Mr John Nicholas Wigley on 2017-05-22
dot icon08/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon21/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon04/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Appointment of Mr Andrew David Lang as a secretary
dot icon24/10/2011
Termination of appointment of Jyotsna Shah as a secretary
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon10/12/2010
Appointment of Mr Andrew David Lang as a director
dot icon10/12/2010
Previous accounting period extended from 2010-07-31 to 2010-08-31
dot icon20/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon17/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon05/08/2009
Return made up to 23/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from haydon house 14 haydon place GUILDFORD1 surrey GU1 4LL
dot icon04/08/2009
Location of register of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/09/2008
Return made up to 23/07/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon24/08/2007
Return made up to 23/07/07; no change of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon24/08/2006
Return made up to 23/07/06; full list of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon31/08/2005
Return made up to 23/07/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon18/08/2004
Return made up to 23/07/04; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-07-31
dot icon10/09/2003
Return made up to 23/07/03; full list of members
dot icon15/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon20/09/2002
Return made up to 23/07/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-07-30
dot icon29/08/2001
Return made up to 23/07/01; full list of members
dot icon18/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon13/09/2000
Return made up to 23/07/00; full list of members
dot icon18/10/1999
Director resigned
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New secretary appointed
dot icon23/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigley, John Nicholas
Director
23/07/1999 - Present
11
Blunt, Martyn Peter
Director
01/09/2019 - Present
6
Blunt, Martyn Peter
Secretary
01/09/2019 - Present
-

Persons with Significant Control

1
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 RACING LIMITED

COAST RACING LIMITED is an(a) Active company incorporated on 23/07/1999 with the registered office located at Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJ. There are currently 3 active directors 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 RACING LIMITED?

toggle

COAST RACING LIMITED is currently Active. It was registered on 23/07/1999 .

Where is COAST RACING LIMITED located?

toggle

COAST RACING LIMITED is registered at Sweetapple House, Catteshall Road, Godalming, Surrey GU7 3DJ.

What does COAST RACING LIMITED do?

toggle

COAST RACING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COAST RACING LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from C/O Moore (South) Llp Suite 3, Second Floor, Friary Court 13 - 21 High Street Guildford GU1 3DG England to Sweetapple House Catteshall Road Godalming Surrey GU7 3DJ on 2026-01-07.