COASTS CAFE & BAKERS LIMITED

Register to unlock more data on OkredoRegister

COASTS CAFE & BAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06299138

Incorporation date

02/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

10 Pound Field, Llantwit Major CF61 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2007)
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/08/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon11/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon07/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-11-30
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon05/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-11-30
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon29/07/2019
Registered office address changed from 10a Pound Field Llantwit Major CF61 1DL Wales to 10 Pound Field Llantwit Major CF61 1DL on 2019-07-29
dot icon03/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-11-30
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon08/08/2017
Registered office address changed from 81 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NS to 10a Pound Field Llantwit Major CF61 1DL on 2017-08-08
dot icon17/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon17/05/2017
Termination of appointment of Kelly Rhys Griffiths as a director on 2017-05-15
dot icon17/05/2017
Termination of appointment of Craig Richard Cunningham as a director on 2017-05-15
dot icon26/08/2016
Micro company accounts made up to 2015-11-30
dot icon27/07/2016
Appointment of Mr Craig Richard Cunningham as a director on 2016-07-15
dot icon27/07/2016
Appointment of Miss Kelly Rhys Griffiths as a director on 2016-07-15
dot icon27/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon27/08/2015
Micro company accounts made up to 2014-11-30
dot icon12/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon12/07/2015
Director's details changed for Karen Lynne Ruth Rhys Griffiths on 2015-01-01
dot icon13/05/2015
Registered office address changed from 9 Lon Yr Eglwys, St Brides Major Bridgend Vale of Glamorgan CF32 0SH to 81 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NS on 2015-05-13
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon30/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon25/09/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon25/09/2010
Director's details changed for Karen Lynne Ruth Rhys Griffiths on 2009-10-31
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon29/08/2010
Termination of appointment of James De Frias Ltd as a secretary
dot icon21/07/2009
Return made up to 02/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/08/2008
Return made up to 02/07/08; full list of members
dot icon14/01/2008
Accounting reference date extended from 31/07/08 to 30/11/08
dot icon19/10/2007
Particulars of mortgage/charge
dot icon02/07/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/07/2026
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
10
80.13K
-
0.00
-
-
2022
11
66.96K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Karen Lynne Ruth Rhys
Director
02/07/2007 - 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 COASTS CAFE & BAKERS LIMITED

COASTS CAFE & BAKERS LIMITED is an(a) Active company incorporated on 02/07/2007 with the registered office located at 10 Pound Field, Llantwit Major CF61 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTS CAFE & BAKERS LIMITED?

toggle

COASTS CAFE & BAKERS LIMITED is currently Active. It was registered on 02/07/2007 .

Where is COASTS CAFE & BAKERS LIMITED located?

toggle

COASTS CAFE & BAKERS LIMITED is registered at 10 Pound Field, Llantwit Major CF61 1DL.

What does COASTS CAFE & BAKERS LIMITED do?

toggle

COASTS CAFE & BAKERS LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COASTS CAFE & BAKERS LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-11-30.