COASTAL ASPHALTS LIMITED

Register to unlock more data on OkredoRegister

COASTAL ASPHALTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06470032

Incorporation date

10/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon25/03/2025
Resolutions
dot icon17/03/2025
Appointment of a voluntary liquidator
dot icon17/03/2025
Registered office address changed from 58 Kinson Road Bournemouth Dorset BH10 4AN United Kingdom to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2025-03-17
dot icon17/03/2025
Statement of affairs
dot icon29/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/08/2024
Director's details changed for Mr Tobias Leslie Kenneth Oliver on 2024-08-08
dot icon09/08/2024
Director's details changed for Mr Leslie Steven Oliver on 2024-08-08
dot icon09/08/2024
Change of details for Mr Leslie Steven Oliver as a person with significant control on 2024-08-08
dot icon02/07/2024
Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2024-01-19
dot icon02/07/2024
Director's details changed for Mr Tobias Leslie Kenneth Oliver on 2024-06-20
dot icon24/05/2024
Registered office address changed from 78a Springdale Road Broadstone Dorset BH18 9BY to 58 Kinson Road Bournemouth Dorset BH10 4AN on 2024-05-24
dot icon26/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon13/02/2024
Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2024-02-07
dot icon13/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2023
Director's details changed for Mr Tobias Leslie Kenneth Pitman on 2023-03-22
dot icon08/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/07/2022
Director's details changed for Mr Toby Pitman on 2022-07-01
dot icon04/04/2022
Appointment of Mr Toby Pitman as a director on 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon29/01/2020
Satisfaction of charge 064700320004 in full
dot icon12/01/2020
Termination of appointment of Clp Secretaries (Southern) Limited as a secretary on 2020-01-12
dot icon26/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/09/2017
Notification of Leslie Steven Oliver as a person with significant control on 2017-03-02
dot icon13/09/2017
Withdrawal of a person with significant control statement on 2017-09-13
dot icon19/07/2017
Second filing of Confirmation Statement dated 25/02/2017
dot icon09/06/2017
Secretary's details changed for Clp Secretaries (Southern) Limited on 2015-11-18
dot icon25/02/2017
25/02/17 Statement of Capital gbp 7
dot icon08/11/2016
Satisfaction of charge 2 in full
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/05/2016
Statement of capital following an allotment of shares on 2015-04-06
dot icon11/03/2016
Registration of charge 064700320004, created on 2016-03-11
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon17/01/2016
Registered office address changed from 78a Springdale Road Broadstone Dorset BH18 9BY to 78a Springdale Road Broadstone Dorset BH18 9BY on 2016-01-17
dot icon13/01/2016
Annual return made up to 2015-01-12 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Pullman Court Copper Street Dorchester Dorset DT1 1GA United Kingdom to 78a Springdale Road Broadstone Dorset BH18 9BY on 2016-01-12
dot icon12/01/2016
Registered office address changed from 47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU to 78a Springdale Road Broadstone Dorset BH18 9BY on 2016-01-12
dot icon10/12/2015
Annual return made up to 2014-01-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon02/09/2013
Secretary's details changed for Clp Secretaries (Southern) Limited on 2012-10-16
dot icon29/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/10/2011
Registered office address changed from 47 Peverell Avenue West Poundbury Dorchester Dorset DT13SU United Kingdom on 2011-10-27
dot icon26/10/2011
Registered office address changed from Minster Chambers 35 High Street Wimborne Dorset BH21 1HR on 2011-10-26
dot icon26/10/2011
Secretary's details changed for Clp Secretaries (Southern) Limited on 2011-10-14
dot icon24/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon27/09/2010
Statement of capital following an allotment of shares on 2009-01-15
dot icon17/09/2010
Director's details changed for Leslie Steven Oliver on 2010-09-17
dot icon04/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon16/11/2009
Amended accounts made up to 2009-01-31
dot icon03/08/2009
Certificate of change of name
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 10/01/09; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from 1 redcotts lane wimborne dorset BH21 1JX
dot icon03/11/2008
Secretary's change of particulars / clp secretaries (southern) LIMITED / 17/10/2008
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Ad 20/02/08-20/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon10/01/2008
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
31/01/2024
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
28.94K
-
0.00
35.83K
-
2022
17
483.00
-
0.00
41.29K
-
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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COASTAL ASPHALTS LIMITED

COASTAL ASPHALTS LIMITED is an(a) Liquidation company incorporated on 10/01/2008 with the registered office located at Winchester House, Deane Gate Avenue, Taunton TA1 2UH. 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 COASTAL ASPHALTS LIMITED?

toggle

COASTAL ASPHALTS LIMITED is currently Liquidation. It was registered on 10/01/2008 .

Where is COASTAL ASPHALTS LIMITED located?

toggle

COASTAL ASPHALTS LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton TA1 2UH.

What does COASTAL ASPHALTS LIMITED do?

toggle

COASTAL ASPHALTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for COASTAL ASPHALTS LIMITED?

toggle

The latest filing was on 25/03/2025: Resolutions.