COASTAL PAVING LTD

Register to unlock more data on OkredoRegister

COASTAL PAVING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06397409

Incorporation date

12/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma 3rd Floor, 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2007)
dot icon20/08/2025
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-08-20
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Appointment of a voluntary liquidator
dot icon19/08/2025
Statement of affairs
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/11/2024
Director's details changed for Ms Dawn Banks on 2024-10-31
dot icon04/11/2024
Change of details for Ms Dawn Banks as a person with significant control on 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/03/2024
Registered office address changed from First Floor 67 Church Road Hove BN3 2BD England to The Carriage House Mill Street Maidstone Kent ME15 6YE on 2024-03-14
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/03/2023
Cessation of Richard John Sellick as a person with significant control on 2023-03-31
dot icon31/03/2023
Change of details for Mrs Dawn Banks as a person with significant control on 2023-03-31
dot icon31/03/2023
Termination of appointment of Richard John Sellick as a director on 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon18/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/09/2022
Cessation of Nathan Banks as a person with significant control on 2022-09-09
dot icon09/09/2022
Notification of Dawn Banks as a person with significant control on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nathan Perry Banks as a director on 2022-09-09
dot icon09/09/2022
Appointment of Mrs Dawn Banks as a director on 2022-09-09
dot icon27/05/2022
Director's details changed for Mr Richard John Sellick on 2022-05-01
dot icon27/05/2022
Secretary's details changed for Dawn Banks on 2022-05-01
dot icon27/05/2022
Director's details changed for Nathan Perry Banks on 2022-05-01
dot icon25/04/2022
Registered office address changed from Gloucester House Church Walk Burgess Hill RH15 9AS England to First Floor 67 Church Road Hove BN3 2BD on 2022-04-25
dot icon22/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon02/11/2020
Notification of Richard John Sellick as a person with significant control on 2019-11-01
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon15/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2017
Registered office address changed from Holm Oak Brighton Road Clayton Hassocks West Sussex BN6 9PD to Gloucester House Church Walk Burgess Hill RH15 9AS on 2017-07-07
dot icon05/05/2017
Appointment of Mr Richard John Sellick as a director on 2017-05-05
dot icon02/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon16/03/2015
Registered office address changed from 198 Warren Road Brighton East Sussex BN2 6DD to Holm Oak Brighton Road Clayton Hassocks West Sussex BN6 9PD on 2015-03-16
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/12/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/03/2010
Compulsory strike-off action has been discontinued
dot icon22/03/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon19/03/2010
Director's details changed for Nathan Perry Banks on 2010-03-19
dot icon19/03/2010
Register inspection address has been changed
dot icon19/03/2010
Secretary's details changed for Dawn Banks on 2010-03-19
dot icon19/03/2010
Registered office address changed from 30 Lynton Street Brighton BN2 9XR on 2010-03-19
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/01/2009
Return made up to 12/10/08; full list of members
dot icon12/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-2.63 % *

* during past year

Cash in Bank

£63,681.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.69K
-
0.00
65.40K
-
2022
3
27.24K
-
0.00
63.68K
-
2022
3
27.24K
-
0.00
63.68K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

27.24K £Descended-21.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.68K £Descended-2.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Dawn
Secretary
12/10/2007 - Present
-
Mr Richard John Sellick
Director
05/05/2017 - 31/03/2023
-
Banks, Dawn
Director
09/09/2022 - Present
3

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COASTAL PAVING LTD

COASTAL PAVING LTD is an(a) Liquidation company incorporated on 12/10/2007 with the registered office located at C/O Quantuma 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL PAVING LTD?

toggle

COASTAL PAVING LTD is currently Liquidation. It was registered on 12/10/2007 .

Where is COASTAL PAVING LTD located?

toggle

COASTAL PAVING LTD is registered at C/O Quantuma 3rd Floor, 37 Frederick Place, Brighton BN1 4EA.

What does COASTAL PAVING LTD do?

toggle

COASTAL PAVING LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does COASTAL PAVING LTD have?

toggle

COASTAL PAVING LTD had 3 employees in 2022.

What is the latest filing for COASTAL PAVING LTD?

toggle

The latest filing was on 20/08/2025: Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom to C/O Quantuma 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-08-20.