COASTLINE CARAVANS LIMITED

Register to unlock more data on OkredoRegister

COASTLINE CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI014857

Incorporation date

13/04/1981

Size

Micro Entity

Contacts

Registered address

Registered address

211 Whitechurch Road, Ballywalter, Newtownards, Co Down BT22 2LACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1981)
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon31/05/2024
Director's details changed for Mr James Kennedy on 2024-05-31
dot icon31/05/2024
Secretary's details changed for Mr James Kennedy on 2024-05-31
dot icon31/05/2024
Director's details changed for Mrs Esther Mabel Kennedy on 2024-05-31
dot icon30/05/2024
Micro company accounts made up to 2023-11-30
dot icon21/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-11-30
dot icon01/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-11-30
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mrs Esther Mabel Kennedy on 2012-09-30
dot icon08/10/2013
Director's details changed for Mr James Kennedy on 2012-09-30
dot icon08/10/2013
Secretary's details changed for Mr James Kennedy on 2012-09-30
dot icon10/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon11/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/06/2009
30/11/08 annual accts
dot icon08/10/2008
30/09/08 annual return shuttle
dot icon02/07/2008
30/11/06 annual accts
dot icon23/06/2008
30/11/07 annual accts
dot icon16/10/2007
30/09/07 annual return shuttle
dot icon10/10/2006
30/11/05 annual accts
dot icon04/10/2006
30/09/06 annual return shuttle
dot icon17/11/2005
30/09/05 annual return shuttle
dot icon27/09/2005
29/11/04 annual accts
dot icon18/05/2004
30/11/03 annual accts
dot icon06/10/2003
30/09/03 annual return shuttle
dot icon07/09/2003
30/11/02 annual accts
dot icon02/10/2002
30/09/02 annual return shuttle
dot icon27/07/2002
30/11/01 annual accts
dot icon18/10/2001
30/09/01 annual return shuttle
dot icon14/05/2001
30/11/00 annual accts
dot icon13/10/2000
30/11/99 annual accts
dot icon25/09/2000
30/09/00 annual return shuttle
dot icon27/09/1999
30/09/99 annual return shuttle
dot icon03/02/1999
31/03/98 annual accts
dot icon03/02/1999
30/11/98 annual accts
dot icon30/01/1999
Change in sit reg add
dot icon30/01/1999
Change of dirs/sec
dot icon10/01/1999
Change of ARD
dot icon09/11/1998
30/09/98 annual return shuttle
dot icon21/07/1998
Mortgage satisfaction
dot icon08/10/1997
30/09/97 annual return shuttle
dot icon18/08/1997
31/03/95 annual accts
dot icon18/08/1997
31/03/97 annual accts
dot icon18/08/1997
31/03/96 annual accts
dot icon06/11/1996
20/10/96 annual return shuttle
dot icon16/11/1995
20/10/95 annual return shuttle
dot icon26/04/1995
31/03/94 annual accts
dot icon18/11/1994
31/10/94 annual return shuttle
dot icon13/04/1994
31/03/93 annual accts
dot icon14/12/1993
11/11/93 annual return shuttle
dot icon07/05/1993
Particulars of a mortgage charge
dot icon07/05/1993
Particulars of a mortgage charge
dot icon05/05/1993
31/03/92 annual accts
dot icon02/02/1993
03/12/92 annual return shuttle
dot icon02/02/1993
Particulars of a mortgage charge
dot icon02/02/1993
Particulars of a mortgage charge
dot icon10/08/1992
31/03/91 annual accts
dot icon28/03/1992
19/12/91 annual return form
dot icon19/07/1991
31/03/90 annual accts
dot icon17/07/1991
19/12/90 annual return
dot icon14/06/1990
31/03/89 annual accts
dot icon11/06/1990
20/12/89 annual return
dot icon09/05/1989
31/03/88 annual accts
dot icon14/02/1989
03/01/89 annual return
dot icon03/09/1988
31/12/87 annual return
dot icon22/07/1988
31/03/87 annual accts
dot icon25/11/1987
31/03/86 annual accts
dot icon19/11/1987
31/12/86 annual return
dot icon27/06/1986
31/12/85 annual return
dot icon16/06/1986
31/03/85 annual accts
dot icon14/08/1985
Particulars of a mortgage charge
dot icon12/03/1985
21/09/84 annual return
dot icon02/03/1985
31/03/84 annual accts
dot icon09/02/1984
31/12/83 annual return
dot icon21/01/1983
31/12/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon13/04/1981
Articles
dot icon13/04/1981
Memorandum
dot icon13/04/1981
Pars re dirs/sit reg offi
dot icon13/04/1981
Decl on compl on incorp
dot icon13/04/1981
Statement of nominal cap
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.96K
-
0.00
-
-
2021
0
30.96K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

30.96K £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
Kennedy, James
Director
13/04/1981 - Present
4
Kennedy, Esther Mabel
Director
09/12/1998 - Present
2
Kennedy, James
Secretary
13/04/1981 - 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+
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 COASTLINE CARAVANS LIMITED

COASTLINE CARAVANS LIMITED is an(a) Active company incorporated on 13/04/1981 with the registered office located at 211 Whitechurch Road, Ballywalter, Newtownards, Co Down BT22 2LA. There are currently 3 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 COASTLINE CARAVANS LIMITED?

toggle

COASTLINE CARAVANS LIMITED is currently Active. It was registered on 13/04/1981 .

Where is COASTLINE CARAVANS LIMITED located?

toggle

COASTLINE CARAVANS LIMITED is registered at 211 Whitechurch Road, Ballywalter, Newtownards, Co Down BT22 2LA.

What does COASTLINE CARAVANS LIMITED do?

toggle

COASTLINE CARAVANS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COASTLINE CARAVANS LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-16 with no updates.