COASTAL GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

COASTAL GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05777899

Incorporation date

11/04/2006

Size

Full

Contacts

Registered address

Registered address

5 Schneider Business Park, Felixstowe, Suffolk IP11 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2006)
dot icon24/03/2026
Director's details changed for Mr Martin Peter Smith on 2025-10-31
dot icon24/03/2026
Secretary's details changed for Mr Martin Peter Smith on 2025-10-31
dot icon24/03/2026
Director's details changed for Mr Peter Charles Vincent on 2025-10-31
dot icon24/03/2026
Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Daniel Humphries on 2025-10-31
dot icon24/03/2026
Change of details for Mr Martin Peter Smith as a person with significant control on 2025-10-31
dot icon24/03/2026
Change of details for Mr Peter Charles Vincent as a person with significant control on 2025-10-31
dot icon24/03/2026
Change of details for Mr Daniel Humphries as a person with significant control on 2025-10-31
dot icon27/01/2026
Full accounts made up to 2025-04-30
dot icon15/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon23/01/2025
Full accounts made up to 2024-04-30
dot icon11/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon30/01/2024
Full accounts made up to 2023-04-30
dot icon18/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon14/12/2023
Director's details changed for Mr Daniel Humphries on 2023-10-01
dot icon14/12/2023
Director's details changed for Mr Martin Peter Smith on 2023-10-01
dot icon14/12/2023
Registered office address changed from 5 Schneider Business Park Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-12-14
dot icon14/12/2023
Director's details changed for Mr Peter Charles Vincent on 2023-10-01
dot icon14/12/2023
Secretary's details changed for Mr Martin Peter Smith on 2023-10-01
dot icon14/12/2023
Change of details for Mr Peter Charles Vincent as a person with significant control on 2023-10-01
dot icon14/12/2023
Change of details for Mr Martin Peter Smith as a person with significant control on 2023-10-01
dot icon14/12/2023
Change of details for Mr Daniel Humphries as a person with significant control on 2023-10-01
dot icon11/12/2023
Registered office address changed from 5 Schneider Close Felixstowe Suffolk IP11 3SS England to 5 Schneider Business Park Felixstowe Suffolk IP11 3SS on 2023-12-11
dot icon29/01/2023
Full accounts made up to 2022-04-30
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon13/12/2021
Director's details changed for Mr Martin Peter Smith on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mr Martin Peter Smith on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Peter Charles Vincent on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Daniel Humphries on 2021-04-01
dot icon02/08/2021
Change of details for Mr Peter Charles Vincent as a person with significant control on 2021-04-01
dot icon02/08/2021
Change of details for Mr Martin Peter Smith as a person with significant control on 2021-04-01
dot icon02/08/2021
Change of details for Mr Daniel Humphries as a person with significant control on 2021-04-01
dot icon06/04/2021
Registered office address changed from C/O Account-Wryte Ltd 160a Hamilton Road Felixstowe Suffolk IP11 7DU to 5 Schneider Close Felixstowe Suffolk IP11 3SS on 2021-04-06
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon24/04/2020
Director's details changed for Mr Daniel Humphries on 2020-04-03
dot icon24/04/2020
Change of details for Mr Daniel Humphries as a person with significant control on 2020-04-03
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon10/12/2019
Director's details changed for Mr Daniel Humphries on 2019-12-10
dot icon07/11/2019
Cancellation of shares. Statement of capital on 2019-07-26
dot icon07/11/2019
Cancellation of shares. Statement of capital on 2019-07-26
dot icon07/11/2019
Purchase of own shares.
dot icon07/11/2019
Purchase of own shares.
dot icon17/10/2019
Director's details changed for Mr Martin Peter Smith on 2019-10-01
dot icon16/10/2019
Secretary's details changed for Mr Martin Peter Smith on 2019-10-01
dot icon27/09/2019
Director's details changed for Mr Peter Charles Vincent on 2019-09-17
dot icon27/09/2019
Director's details changed for Mr Daniel Humphries on 2019-09-17
dot icon27/09/2019
Director's details changed for Mr Martin Peter Smith on 2019-09-17
dot icon04/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/08/2019
Termination of appointment of Matthew John Hope as a director on 2019-07-26
dot icon06/08/2019
Cessation of Matthew John Hope as a person with significant control on 2019-07-26
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon15/04/2019
Registration of charge 057778990004, created on 2019-04-09
dot icon12/04/2019
All of the property or undertaking no longer forms part of charge 2
dot icon12/04/2019
Satisfaction of charge 2 in full
dot icon08/04/2019
All of the property or undertaking has been released from charge 2
dot icon22/03/2019
Satisfaction of charge 057778990003 in full
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/07/2018
Change of details for Mr Peter Charles Vincent as a person with significant control on 2018-06-19
dot icon05/07/2018
Director's details changed for Mr Peter Charles Vincent on 2018-06-19
dot icon04/07/2018
Register(s) moved to registered inspection location Unit M, Camilla Court the Street Nacton Ipswich Suffolk IP10 0EU
dot icon26/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Director's details changed for Mr Daniel Humphries on 2016-12-21
dot icon09/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Memorandum and Articles of Association
dot icon08/07/2015
Appointment of Mr Daniel Humphries as a director on 2015-05-19
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon26/06/2015
Resolutions
dot icon06/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon09/05/2014
Register inspection address has been changed
dot icon06/02/2014
Registration of charge 057778990003
dot icon08/10/2013
Accounts for a small company made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon26/11/2012
Accounts for a small company made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon07/10/2011
Accounts for a small company made up to 2011-04-30
dot icon18/07/2011
Statement by directors
dot icon18/07/2011
Resolutions
dot icon19/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/08/2010
Accounts for a small company made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon28/04/2010
Director's details changed for Martin Peter Smith on 2009-10-01
dot icon28/04/2010
Director's details changed for Matthew John Hope on 2009-10-01
dot icon28/04/2010
Director's details changed for Peter Charles Vincent on 2009-10-01
dot icon19/10/2009
Accounts for a small company made up to 2009-04-30
dot icon14/05/2009
Director and secretary's change of particulars / martin smith / 01/05/2009
dot icon14/05/2009
Director's change of particulars / matthew hope / 01/05/2009
dot icon14/05/2009
Director and secretary's change of particulars / martin smith / 01/05/2009
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon09/09/2008
Accounts for a small company made up to 2008-04-30
dot icon14/08/2008
Registered office changed on 14/08/2008 from c/o account-wryte LTD first floor, 109A hamilton road felixstowe suffolk IP11 7BL
dot icon22/04/2008
Return made up to 11/04/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/08/2007
Registered office changed on 30/08/07 from: c/o account-wryte LTD 109B hamilton road felixstowe suffolk IP11 7BL
dot icon26/06/2007
Registered office changed on 26/06/07 from: c/o account-wyte LTD suite 105 york house 2-4 york road, felixstowe suffolk IP11 7QG
dot icon03/05/2007
Return made up to 11/04/07; full list of members
dot icon03/05/2007
Registered office changed on 03/05/07 from: suite 105 york house 2-4 york road felixstowe suffolk IP11 7QG
dot icon04/01/2007
Registered office changed on 04/01/07 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/05/2006
Ad 11/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New secretary appointed;new director appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon11/04/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.64M
-
0.00
330.81K
-
2022
18
2.50M
-
43.92M
1.67M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Peter Charles
Director
11/04/2006 - Present
6
Smith, Martin Peter
Director
11/04/2006 - Present
2
Humphries, Daniel
Director
19/05/2015 - Present
-
Smith, Martin Peter
Secretary
11/04/2006 - Present
-

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 GLOBAL LOGISTICS LIMITED

COASTAL GLOBAL LOGISTICS LIMITED is an(a) Active company incorporated on 11/04/2006 with the registered office located at 5 Schneider Business Park, Felixstowe, Suffolk IP11 3SS. There are currently 4 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 GLOBAL LOGISTICS LIMITED?

toggle

COASTAL GLOBAL LOGISTICS LIMITED is currently Active. It was registered on 11/04/2006 .

Where is COASTAL GLOBAL LOGISTICS LIMITED located?

toggle

COASTAL GLOBAL LOGISTICS LIMITED is registered at 5 Schneider Business Park, Felixstowe, Suffolk IP11 3SS.

What does COASTAL GLOBAL LOGISTICS LIMITED do?

toggle

COASTAL GLOBAL LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for COASTAL GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Martin Peter Smith on 2025-10-31.