COAST TO COAST CONTRACTORS LTD

Register to unlock more data on OkredoRegister

COAST TO COAST CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06126272

Incorporation date

23/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon09/07/2025
Liquidators' statement of receipts and payments to 2025-06-19
dot icon11/07/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Statement of affairs
dot icon26/06/2024
Registered office address changed from First Floor, Unit 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-06-26
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Registered office address changed from Adj Southdowns Planetarium Kingsham Farm Kingsham Road Chichester West Sussex PO19 8RP to First Floor, Unit 6-7 Clock Park Shripney Road Bognor Regis PO22 9NH on 2022-08-24
dot icon16/05/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon08/04/2022
Registered office address changed from 1a Mulberry Gardens Goring-by-Sea Worthing West Sussex BN12 4NU England to Adj Southdowns Planetarium Kingsham Farm Kingsham Road Chichester West Sussex PO19 8RP on 2022-04-08
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/06/2018
Micro company accounts made up to 2017-03-31
dot icon27/03/2018
Compulsory strike-off action has been discontinued
dot icon24/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon06/03/2018
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS to 1a Mulberry Gardens Goring-by-Sea Worthing West Sussex BN12 4NU on 2018-03-06
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon24/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon29/01/2013
Registered office address changed from Briden, 3 West Close Off Sea Lane Middleton West Sussex PO22 7RP on 2013-01-29
dot icon23/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mrs Mary Anne Huband on 2009-12-29
dot icon04/06/2010
Director's details changed for Jamie Owen Andrew Huband on 2009-12-29
dot icon04/06/2010
Secretary's details changed for Mary Anne Huband on 2009-12-29
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-02-23 with full list of shareholders
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 23/02/08; full list of members
dot icon23/10/2008
Accounting reference date extended from 29/02/2008 to 31/03/2008
dot icon23/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
90.67K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Huband, Mary Anne
Director
23/02/2007 - Present
-
Huband, Jamie Owen Andrew
Director
23/02/2007 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST TO COAST CONTRACTORS LTD

COAST TO COAST CONTRACTORS LTD is an(a) Liquidation company incorporated on 23/02/2007 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 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 TO COAST CONTRACTORS LTD?

toggle

COAST TO COAST CONTRACTORS LTD is currently Liquidation. It was registered on 23/02/2007 .

Where is COAST TO COAST CONTRACTORS LTD located?

toggle

COAST TO COAST CONTRACTORS LTD is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does COAST TO COAST CONTRACTORS LTD do?

toggle

COAST TO COAST CONTRACTORS LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for COAST TO COAST CONTRACTORS LTD?

toggle

The latest filing was on 09/07/2025: Liquidators' statement of receipts and payments to 2025-06-19.