COASTAL AIR (SW) LTD

Register to unlock more data on OkredoRegister

COASTAL AIR (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08189276

Incorporation date

23/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Collytown Farm, Bere Ferres, Yelverton PL20 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2012)
dot icon29/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/06/2023
Change of details for Mr Richard Malcolm Pearcy as a person with significant control on 2023-06-13
dot icon13/06/2023
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Collytown Farm Bere Ferres Yelverton PL20 7ED on 2023-06-13
dot icon13/06/2023
Director's details changed for Gregory Kevin O'brien on 2023-06-13
dot icon13/06/2023
Change of details for Gregory Kevin O'brien as a person with significant control on 2023-06-13
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon25/05/2022
Notification of Richard Malcolm Pearcy as a person with significant control on 2016-04-06
dot icon24/05/2022
Notification of Gregory Kevin O'brien as a person with significant control on 2016-04-06
dot icon24/05/2022
Cessation of Richard Malcolm Pearcy as a person with significant control on 2016-08-01
dot icon12/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/03/2021
Change of details for Mr Richard Malcolm Pearcy as a person with significant control on 2016-08-01
dot icon09/03/2021
Change of details for Mr Richard Malcolm Pearcy as a person with significant control on 2021-03-08
dot icon08/03/2021
Cessation of Richard Malcolm Pearcy as a person with significant control on 2016-08-01
dot icon08/03/2021
Director's details changed for Richard Malcolm Pearcy on 2021-03-08
dot icon11/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon06/09/2017
Notification of Richard Malcolm Pearcy as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon10/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Director's details changed for Gregory Kevin O'brien on 2015-08-24
dot icon27/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon06/03/2013
Registered office address changed from 58 North Road East Plymouth Devon PL4 6AJ United Kingdom on 2013-03-06
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon08/02/2013
Appointment of Gregory Kevin O'brien as a director
dot icon23/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-85.94 % *

* during past year

Cash in Bank

£1,091.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.56K
-
0.00
7.76K
-
2022
2
6.08K
-
0.00
1.09K
-
2022
2
6.08K
-
0.00
1.09K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.08K £Ascended290.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.09K £Descended-85.94 % *

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
Gregory Kevin O'brien
Director
13/01/2013 - Present
10
Pearcy, Richard Malcolm
Director
23/08/2012 - Present
3

Persons with Significant Control

4
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 COASTAL AIR (SW) LTD

COASTAL AIR (SW) LTD is an(a) Active company incorporated on 23/08/2012 with the registered office located at Collytown Farm, Bere Ferres, Yelverton PL20 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL AIR (SW) LTD?

toggle

COASTAL AIR (SW) LTD is currently Active. It was registered on 23/08/2012 .

Where is COASTAL AIR (SW) LTD located?

toggle

COASTAL AIR (SW) LTD is registered at Collytown Farm, Bere Ferres, Yelverton PL20 7ED.

What does COASTAL AIR (SW) LTD do?

toggle

COASTAL AIR (SW) LTD operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does COASTAL AIR (SW) LTD have?

toggle

COASTAL AIR (SW) LTD had 2 employees in 2022.

What is the latest filing for COASTAL AIR (SW) LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-08-31.