COAST TO COAST COACHING LIMITED

Register to unlock more data on OkredoRegister

COAST TO COAST COACHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05428451

Incorporation date

19/04/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 25 Wild Boar Kirkby Stephen Business Park, St Luke's Road, Kirkby Stephen, Cumbria CA17 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Director's details changed for Mr Mark Antony Sandamas on 2024-10-18
dot icon21/10/2024
Change of details for Mr Mark Antony Sandamas as a person with significant control on 2024-10-18
dot icon01/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/09/2024
Certificate of change of name
dot icon09/05/2024
Registered office address changed from 20 st. Lukes Road Kirkby Stephen Cumbria CA17 4HT England to Unit 25 Wild Boar Kirkby Stephen Business Park St Luke's Road Kirkby Stephen Cumbria CA17 4HT on 2024-05-09
dot icon08/05/2024
Confirmation statement made on 2024-04-19 with updates
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with updates
dot icon26/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/07/2022
Satisfaction of charge 054284510001 in full
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon23/11/2020
Registered office address changed from Unit 2, Wild Boar Kirkby Stephen Business Park St Lukes Road Kirkby Stephen Cumbria CA17 4HT to 20 st. Lukes Road Kirkby Stephen Cumbria CA17 4HT on 2020-11-23
dot icon23/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-19 with updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon21/08/2019
Change of details for Mr Mark Antony Sandamas as a person with significant control on 2019-08-21
dot icon29/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon19/04/2018
Notification of Mark Sandamas as a person with significant control on 2017-04-19
dot icon03/01/2018
Registered office address changed from Unit 2, Wild Boar St Lukes Road Kirkby Stephen Cumbria CA17 4HT to Unit 2, Wild Boar Kirkby Stephen Business Park St Lukes Road Kirkby Stephen Cumbria CA17 4HT on 2018-01-03
dot icon02/01/2018
Registered office address changed from Unit 2 Wild Boar St Luke's Road Kirkby Stephen Cumbria CA17 4HT England to Unit 2, Wild Boar St Lukes Road Kirkby Stephen Cumbria CA17 4HT on 2018-01-02
dot icon20/11/2017
Registered office address changed from Suite1a, Ribble House Meanygate Bamber Bridge Preston PR5 6UP England to Unit 2 Wild Boar St Luke's Road Kirkby Stephen Cumbria CA17 4HT on 2017-11-20
dot icon16/08/2017
Registration of charge 054284510002, created on 2017-08-06
dot icon25/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/08/2016
Register(s) moved to registered office address Suite1a, Ribble House Meanygate Bamber Bridge Preston PR5 6UP
dot icon15/08/2016
Second filing of the annual return made up to 2016-04-19
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon26/03/2016
Registration of charge 054284510001, created on 2016-03-23
dot icon24/03/2016
Registered office address changed from , Chestnut House, Crosby Garrett, Kirkby Stephen, Cumbria, CA17 4PR to Suite1a, Ribble House Meanygate Bamber Bridge Preston PR5 6UP on 2016-03-24
dot icon24/03/2016
Termination of appointment of Lindsay Jones as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Simon Peter Fredrick Jones as a director on 2016-03-23
dot icon24/03/2016
Termination of appointment of Simon Peter Fredrick Jones as a secretary on 2016-03-23
dot icon24/03/2016
Appointment of Mr Mark Antony Sandamas as a director on 2016-03-23
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon25/04/2014
Change of share class name or designation
dot icon25/04/2014
Statement of company's objects
dot icon25/04/2014
Resolutions
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon10/05/2013
Register inspection address has been changed from C/O O'reilly Ullswater House Duke Street Penrith Cumbria CA11 7LY England
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon22/04/2010
Register(s) moved to registered inspection location
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Director's details changed for Simon Peter Fredrick Jones on 2009-10-01
dot icon22/04/2010
Director's details changed for Lindsay Jones on 2009-10-01
dot icon29/04/2009
Return made up to 19/04/09; full list of members
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 19/04/08; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 19/04/07; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 19/04/06; full list of members
dot icon20/04/2006
Location of register of members
dot icon06/05/2005
Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New secretary appointed;new director appointed
dot icon06/05/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon19/04/2005
Secretary resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

1
2022
change arrow icon-32.20 % *

* during past year

Cash in Bank

£42,492.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.53K
-
0.00
62.67K
-
2022
1
19.83K
-
0.00
42.49K
-
2022
1
19.83K
-
0.00
42.49K
-

Employees

2022

Employees

1 Descended-75 % *

Net Assets(GBP)

19.83K £Ascended13.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.49K £Descended-32.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/04/2005 - 19/04/2005
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
19/04/2005 - 19/04/2005
41295
Sandamas, Mark Antony
Director
23/03/2016 - Present
6
Jones, Simon Peter Fredrick
Director
19/04/2005 - 23/03/2016
-
Jones, Simon Peter Fredrick
Secretary
19/04/2005 - 23/03/2016
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COAST TO COAST COACHING LIMITED

COAST TO COAST COACHING LIMITED is an(a) Active company incorporated on 19/04/2005 with the registered office located at Unit 25 Wild Boar Kirkby Stephen Business Park, St Luke's Road, Kirkby Stephen, Cumbria CA17 4HT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COAST TO COAST COACHING LIMITED?

toggle

COAST TO COAST COACHING LIMITED is currently Active. It was registered on 19/04/2005 .

Where is COAST TO COAST COACHING LIMITED located?

toggle

COAST TO COAST COACHING LIMITED is registered at Unit 25 Wild Boar Kirkby Stephen Business Park, St Luke's Road, Kirkby Stephen, Cumbria CA17 4HT.

What does COAST TO COAST COACHING LIMITED do?

toggle

COAST TO COAST COACHING LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does COAST TO COAST COACHING LIMITED have?

toggle

COAST TO COAST COACHING LIMITED had 1 employees in 2022.

What is the latest filing for COAST TO COAST COACHING LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.