COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED

Register to unlock more data on OkredoRegister

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04705009

Incorporation date

20/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16c Sandown Road, Sandown, Isle Of Wight PO36 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon14/03/2025
Director's details changed for Mr Anthony Eric Searles on 2025-03-14
dot icon14/03/2025
Change of details for Mr Anthony Eric Searles as a person with significant control on 2025-03-14
dot icon14/03/2025
Secretary's details changed for Mrs Susan Searles on 2025-03-14
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon06/11/2018
Change of details for Mr Anthony Eric Searles as a person with significant control on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Anthony Eric Searles on 2018-11-06
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon15/06/2017
Director's details changed for Mr Anthony Eric Searles on 2017-06-13
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Registered office address changed from 20 High Street Shanklin Isle of Wight PO37 6JY to 16C Sandown Road Sandown Isle of Wight PO36 9JP on 2015-04-28
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Anthony Eric Searles on 2013-03-21
dot icon21/03/2014
Secretary's details changed for Mrs Susan Searles on 2013-03-21
dot icon05/11/2013
Registered office address changed from 1 Orchardleigh Road Shanklin Isle of Wight PO37 7NP England on 2013-11-05
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon15/04/2013
Registered office address changed from 1 Orchardleigh Road Shanklin Isle of Wight PO37 7NP England on 2013-04-15
dot icon15/04/2013
Registered office address changed from 2 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2013-04-15
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon11/05/2011
Secretary's details changed for Mrs Susan Searles on 2011-03-20
dot icon11/05/2011
Director's details changed for Mr Anthony Eric Searles on 2011-03-20
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Anthony Eric Searles on 2010-03-20
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 20/03/09; full list of members
dot icon17/04/2009
Secretary's change of particulars / susan parkinson / 25/11/2006
dot icon17/04/2009
Registered office changed on 17/04/2009 from unit 2 ferry road office park riversway preston lancashire PR2 2YH
dot icon16/04/2009
Director's change of particulars / anthony searles / 25/11/2006
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 20/03/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 20/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/06/2006
Return made up to 20/03/06; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 20/03/05; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 20/03/04; full list of members
dot icon29/10/2003
Registered office changed on 29/10/03 from: 1ST floor office suite the old bull chambers church street, preston lancashire PR1 3BU
dot icon20/03/2003
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-31.82 % *

* during past year

Cash in Bank

£69,285.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
57.01K
-
0.00
126.37K
-
2022
4
61.61K
-
0.00
101.62K
-
2023
4
59.48K
-
0.00
69.29K
-
2023
4
59.48K
-
0.00
69.29K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

59.48K £Descended-3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.29K £Descended-31.82 % *

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
Searles, Anthony Eric
Director
20/03/2003 - Present
1
Searles, Susan
Secretary
20/03/2003 - 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 MOBILITY SCOOTERS (STOCKPORT) LIMITED

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED is an(a) Active company incorporated on 20/03/2003 with the registered office located at 16c Sandown Road, Sandown, Isle Of Wight PO36 9JP. There are currently 2 active directors 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 MOBILITY SCOOTERS (STOCKPORT) LIMITED?

toggle

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED is currently Active. It was registered on 20/03/2003 .

Where is COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED located?

toggle

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED is registered at 16c Sandown Road, Sandown, Isle Of Wight PO36 9JP.

What does COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED do?

toggle

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED have?

toggle

COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED had 4 employees in 2023.

What is the latest filing for COASTAL MOBILITY SCOOTERS (STOCKPORT) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-20 with no updates.