COASTAL LINER LIMITED

Register to unlock more data on OkredoRegister

COASTAL LINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04142404

Incorporation date

16/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Rear Of Midland Truck And Van, Neachells Lane, Willenhall, West Midlands WV13 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2001)
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/01/2017
Registered office address changed from Rear of Gerard Mann Neachells Lane Wolverhampton West Midlands WV13 3RG to Rear of Midland Truck and Van Neachells Lane Willenhall West Midlands WV13 3RG on 2017-01-23
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon22/03/2016
Director's details changed for Sandra Patricia Shakespeare on 2016-03-22
dot icon22/03/2016
Secretary's details changed for Sandra Patricia Shakespeare on 2016-03-22
dot icon22/03/2016
Director's details changed for Michael James Murphy on 2016-03-22
dot icon21/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon10/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Michael James Murphy on 2010-01-18
dot icon19/01/2010
Director's details changed for Sandra Patricia Shakespeare on 2010-01-18
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from burke brothers trading estate foxs lane wolverhampton west midlands WV1 1PA
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/01/2009
Return made up to 16/01/09; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon06/06/2007
Return made up to 16/01/07; no change of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 16/01/06; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 16/01/05; full list of members
dot icon07/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/02/2004
Return made up to 16/01/03; no change of members
dot icon20/01/2004
Return made up to 16/01/04; full list of members
dot icon14/07/2003
Director resigned
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/02/2002
New director appointed
dot icon30/01/2002
Return made up to 16/01/02; full list of members
dot icon16/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon16/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon31/05/2001
Registered office changed on 31/05/01 from: 2 peach avenue silkmore stafford staffordshire ST17 4EQ
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Registered office changed on 24/01/01 from: 1 barley close sedgley dudley west midlands DY3 1DR
dot icon23/01/2001
Registered office changed on 23/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon16/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
48.54K
-
0.00
-
-
2022
5
47.54K
-
0.00
-
-
2023
5
79.27K
-
0.00
-
-
2023
5
79.27K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

79.27K £Ascended66.75 % *

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
Murphy, Michael James
Director
29/05/2001 - Present
-
Shakespeare, Sandra Patricia
Director
18/01/2001 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COASTAL LINER LIMITED

COASTAL LINER LIMITED is an(a) Active company incorporated on 16/01/2001 with the registered office located at Rear Of Midland Truck And Van, Neachells Lane, Willenhall, West Midlands WV13 3RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL LINER LIMITED?

toggle

COASTAL LINER LIMITED is currently Active. It was registered on 16/01/2001 .

Where is COASTAL LINER LIMITED located?

toggle

COASTAL LINER LIMITED is registered at Rear Of Midland Truck And Van, Neachells Lane, Willenhall, West Midlands WV13 3RG.

What does COASTAL LINER LIMITED do?

toggle

COASTAL LINER LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does COASTAL LINER LIMITED have?

toggle

COASTAL LINER LIMITED had 5 employees in 2023.

What is the latest filing for COASTAL LINER LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-16 with no updates.