COASTGUARD WASH-HOUSE LIMITED

Register to unlock more data on OkredoRegister

COASTGUARD WASH-HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06563189

Incorporation date

11/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 Coastguard Cottages St Andrews Road, Littlestone, New Romney, Kent TN28 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon27/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon08/12/2025
Micro company accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon19/01/2025
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Termination of appointment of Trevor Harvey Fastiggi as a director on 2024-04-15
dot icon23/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon25/01/2024
Micro company accounts made up to 2023-04-30
dot icon24/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon29/09/2021
Micro company accounts made up to 2021-04-30
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon10/07/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon08/03/2019
Termination of appointment of Daniel Patrick Wiener as a secretary on 2019-02-23
dot icon08/03/2019
Registered office address changed from 163 Boundaries Road London SW12 8HE England to 2 Coastguard Cottages St Andrews Road Littlestone New Romney Kent TN28 8RB on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Trevor Harvey Fastiggi on 2019-02-23
dot icon08/03/2019
Appointment of Mrs Margaret Josephine Humphrey as a secretary on 2019-02-23
dot icon08/03/2019
Director's details changed for Mr Edward John Armitage on 2019-02-23
dot icon08/03/2019
Termination of appointment of Daniel Patrick Wiener as a director on 2019-02-23
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/12/2018
Appointment of Mrs Margaret Josephine Humphrey as a director on 2018-12-05
dot icon25/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon19/04/2017
Appointment of Mr Daniel Patrick Wiener as a secretary on 2017-02-26
dot icon18/04/2017
Termination of appointment of Ronald Albert Plowman as a secretary on 2017-02-25
dot icon18/04/2017
Appointment of Mr Trevor Harvey Fastiggi as a director on 2017-02-25
dot icon18/04/2017
Appointment of Mr Edward John Armitage as a director on 2017-02-25
dot icon18/04/2017
Termination of appointment of Ronald Albert Plowman as a director on 2017-02-25
dot icon18/04/2017
Termination of appointment of Anne Vines as a director on 2017-02-25
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon18/01/2017
Director's details changed for Daniel Patrick Wiener on 2017-01-11
dot icon18/01/2017
Director's details changed for Daniel Patrick Wiener on 2017-01-11
dot icon17/01/2017
Registered office address changed from 7 Coastguard Cottages St Andrews Road Littlestone New Romney Kent TN28 8RB to 163 Boundaries Road London SW12 8HE on 2017-01-17
dot icon17/01/2017
Director's details changed for Mr Ronald Albert Plowman on 2017-01-11
dot icon22/04/2016
Director's details changed for Daniel Patrick Wiener on 2016-04-22
dot icon21/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon26/01/2012
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/05/2010
Secretary's details changed for Mr Ronald Albert Plowman on 2010-04-15
dot icon13/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon13/05/2010
Director's details changed for Ronald Albert Plowman on 2010-04-15
dot icon13/05/2010
Director's details changed for Anne Vines on 2010-04-15
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 15/04/09; full list of members
dot icon15/09/2008
Registered office changed on 15/09/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
dot icon05/08/2008
Director appointed daniel patrick wiener
dot icon17/07/2008
Director appointed anne vines
dot icon17/07/2008
Director appointed ronald albert plowman
dot icon17/07/2008
Secretary appointed ronald albert plowman
dot icon24/04/2008
Appointment terminated director daniel dwyer
dot icon24/04/2008
Appointment terminated secretary d & d secretarial LTD
dot icon11/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
2.11K
-
0.00
-
-
2023
0
1.81K
-
0.00
-
-
2023
0
1.81K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Humphrey, Margaret Josephine
Director
05/12/2018 - Present
-
Fastiggi, Trevor Harvey
Director
25/02/2017 - 15/04/2024
2
Armitage, Edward John
Director
25/02/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTGUARD WASH-HOUSE LIMITED

COASTGUARD WASH-HOUSE LIMITED is an(a) Active company incorporated on 11/04/2008 with the registered office located at 2 Coastguard Cottages St Andrews Road, Littlestone, New Romney, Kent TN28 8RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTGUARD WASH-HOUSE LIMITED?

toggle

COASTGUARD WASH-HOUSE LIMITED is currently Active. It was registered on 11/04/2008 .

Where is COASTGUARD WASH-HOUSE LIMITED located?

toggle

COASTGUARD WASH-HOUSE LIMITED is registered at 2 Coastguard Cottages St Andrews Road, Littlestone, New Romney, Kent TN28 8RB.

What does COASTGUARD WASH-HOUSE LIMITED do?

toggle

COASTGUARD WASH-HOUSE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COASTGUARD WASH-HOUSE LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-15 with updates.