COASTAL FUELS LIMITED

Register to unlock more data on OkredoRegister

COASTAL FUELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234794

Incorporation date

23/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Cottage Unit 1, School Lane, Broomfield, Chelmsford, Essex CM1 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon31/12/2025
Confirmation statement made on 2025-12-30 with no updates
dot icon02/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon12/12/2024
Director's details changed for Mrs Monique Anne Blundell on 2024-12-12
dot icon16/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Registered office address changed from The Old Exchange Mill Lane Great Dunmow Essex CM6 1BG to The Cottage Unit 1 School Lane, Broomfield Chelmsford Essex CM1 7HF on 2015-04-02
dot icon01/04/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/10/2014
Resolutions
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Appointment of Mrs Monique Anne Blundell as a director
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Registered office address changed from 10-12 Barley Croft Lane Dinnington Sheffield S25 2LE on 2013-01-07
dot icon19/10/2012
Purchase of own shares.
dot icon05/10/2012
Resolutions
dot icon13/07/2012
Appointment of Mr Roger David Bearman as a secretary
dot icon13/07/2012
Termination of appointment of Anthony Jarvis as a director
dot icon13/07/2012
Termination of appointment of Anthony Jarvis as a secretary
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Anthony John Jarvis on 2010-01-01
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/12/2008
Return made up to 31/12/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon17/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/12/2004
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/01/2003
Accounts for a small company made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon27/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon23/02/1998
Return made up to 31/12/97; full list of members
dot icon26/10/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Return made up to 31/12/96; no change of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon09/07/1996
Particulars of mortgage/charge
dot icon07/02/1996
Return made up to 31/12/95; no change of members
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon25/08/1993
Secretary resigned;new secretary appointed
dot icon30/07/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon10/08/1992
Accounts for a small company made up to 1992-03-31
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon26/07/1991
Accounts for a small company made up to 1991-03-31
dot icon04/02/1991
Accounts for a small company made up to 1990-03-31
dot icon21/01/1991
Return made up to 31/12/90; change of members
dot icon21/05/1990
Auditor's resignation
dot icon31/01/1990
Registered office changed on 31/01/90 from: 1ST floor 47 stortford road dunmow essex CM6 1DG
dot icon12/12/1989
Accounts for a small company made up to 1989-03-31
dot icon12/12/1989
Return made up to 16/11/89; full list of members
dot icon14/09/1989
Wd 12/09/89 ad 04/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/04/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Secretary resigned
dot icon05/02/1989
Accounting reference date shortened from 30/09 to 31/03
dot icon04/10/1988
Accounting reference date notified as 30/09
dot icon19/08/1988
Particulars of mortgage/charge
dot icon16/05/1988
Memorandum and Articles of Association
dot icon11/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/05/1988
Registered office changed on 11/05/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon27/04/1988
Resolutions
dot icon25/04/1988
Certificate of change of name
dot icon23/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+23,963.06 % *

* during past year

Cash in Bank

£133,550.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.37K
-
0.00
660.00
-
2022
4
138.58K
-
0.00
555.00
-
2023
4
170.31K
-
0.00
133.55K
-
2023
4
170.31K
-
0.00
133.55K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

170.31K £Ascended22.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.55K £Ascended23.96K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, Monique Anne
Director
01/11/2013 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COASTAL FUELS LIMITED

COASTAL FUELS LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at The Cottage Unit 1, School Lane, Broomfield, Chelmsford, Essex CM1 7HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL FUELS LIMITED?

toggle

COASTAL FUELS LIMITED is currently Active. It was registered on 23/03/1988 .

Where is COASTAL FUELS LIMITED located?

toggle

COASTAL FUELS LIMITED is registered at The Cottage Unit 1, School Lane, Broomfield, Chelmsford, Essex CM1 7HF.

What does COASTAL FUELS LIMITED do?

toggle

COASTAL FUELS LIMITED operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does COASTAL FUELS LIMITED have?

toggle

COASTAL FUELS LIMITED had 4 employees in 2023.

What is the latest filing for COASTAL FUELS LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-30 with no updates.