COASTAL FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

COASTAL FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341318

Incorporation date

17/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

95 The Sidings, Barton, Preston PR3 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon12/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon17/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon13/01/2024
Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS United Kingdom to 95 the Sidings Barton Preston PR3 5BN on 2024-01-13
dot icon13/01/2024
Change of details for Mr Robert Daniel Cannell as a person with significant control on 2024-01-13
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon28/03/2023
Appointment of Mrs Tracy Ann Cannell as a director on 2023-03-28
dot icon09/11/2022
Registered office address changed from Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2022-11-09
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon26/11/2020
Director's details changed for Mr Robert Daniel Cannell on 2020-11-25
dot icon26/11/2020
Change of details for Mrs Tracy Ann Cannell as a person with significant control on 2020-11-25
dot icon26/11/2020
Secretary's details changed for Tracy Ann Cannell on 2020-11-25
dot icon26/11/2020
Change of details for Mr Robert Daniel Cannell as a person with significant control on 2020-11-25
dot icon13/11/2020
Micro company accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/07/2020
Secretary's details changed for Tracy Anne Cannell on 2020-07-06
dot icon06/07/2020
Change of details for Mrs Tracy Anne Cannell as a person with significant control on 2020-07-06
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Registered office address changed from 35-37 Lowlands Road Harrow on Hill Middlesex HA1 3AW to Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG on 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2016-12-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Tracy Anne Cannell on 2009-12-17
dot icon10/03/2010
Director's details changed for Robert Daniel Cannell on 2009-12-17
dot icon03/03/2010
Annual return made up to 2008-12-17 with full list of shareholders
dot icon25/02/2010
Annual return made up to 2007-12-17 with full list of shareholders
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from holmgarth waterfall road dyserth denbighshire LL18 6DB
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 17/12/06; full list of members
dot icon18/10/2006
Director resigned
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 17/12/05; full list of members
dot icon10/11/2005
Director resigned
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 17/12/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/01/2004
New director appointed
dot icon12/12/2003
Return made up to 17/12/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/06/2003
New director appointed
dot icon18/04/2003
Return made up to 17/12/02; full list of members
dot icon09/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon14/01/2002
Registered office changed on 14/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
New director appointed
dot icon17/12/2001
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
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
159.59K
-
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
Cannell, Robert Daniel
Director
17/12/2001 - Present
2
Mrs Tracy Ann Cannell
Director
28/03/2023 - Present
-

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

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 FABRICATIONS LIMITED

COASTAL FABRICATIONS LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 95 The Sidings, Barton, Preston PR3 5BN. 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 FABRICATIONS LIMITED?

toggle

COASTAL FABRICATIONS LIMITED is currently Active. It was registered on 17/12/2001 .

Where is COASTAL FABRICATIONS LIMITED located?

toggle

COASTAL FABRICATIONS LIMITED is registered at 95 The Sidings, Barton, Preston PR3 5BN.

What does COASTAL FABRICATIONS LIMITED do?

toggle

COASTAL FABRICATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COASTAL FABRICATIONS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-06 with no updates.