COASTSIDE LIMITED

Register to unlock more data on OkredoRegister

COASTSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128567

Incorporation date

26/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-48 Station Road, Llanishen, Cardiff CF14 5LUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon29/01/2026
Change of details for Dr Mark Milkins as a person with significant control on 2026-01-29
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon01/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon13/02/2023
Current accounting period extended from 2023-02-28 to 2023-08-31
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon03/01/2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46-48 Station Road Llanishen Cardiff CF14 5LU on 2017-01-03
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon21/03/2016
Secretary's details changed for Mrs Sylvia Milkins on 2016-03-21
dot icon21/03/2016
Director's details changed for Dr Mark Steven Milkins on 2016-03-21
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/10/2015
Registration of charge 061285670002, created on 2015-10-02
dot icon01/10/2015
Registration of charge 061285670001, created on 2015-09-30
dot icon19/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon20/03/2014
Registered office address changed from Cottage Farm Michaelstone Le Pit Dinas Powys Vale of Glamorgan CF64 4HE on 2014-03-20
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/10/2013
Amended accounts made up to 2012-02-29
dot icon27/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Silvia Milkins as a secretary
dot icon21/02/2011
Amended accounts made up to 2010-02-28
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon08/03/2010
Director's details changed for Dr Mark Steven Milkins on 2010-02-28
dot icon08/03/2010
Director's details changed for Mrs Sylvia Milkins on 2010-02-28
dot icon08/03/2010
Termination of appointment of Sylvia Milkins as a director
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 26/02/09; full list of members
dot icon29/04/2009
Director appointed mrs sylvia milkins
dot icon29/04/2009
Secretary appointed mrs sylvia milkins
dot icon11/03/2009
Amended accounts made up to 2008-02-29
dot icon05/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon17/04/2008
Return made up to 26/02/08; full list of members
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
Director resigned
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New secretary appointed
dot icon13/08/2007
Registered office changed on 13/08/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon26/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-13.76 % *

* during past year

Cash in Bank

£420,449.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
801.74K
-
0.00
487.54K
-
2022
1
765.67K
-
0.00
420.45K
-
2022
1
765.67K
-
0.00
420.45K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

765.67K £Descended-4.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.45K £Descended-13.76 % *

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
Milkins, Mark Steven, Dr
Director
01/03/2007 - Present
-

Persons with Significant Control

2
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 COASTSIDE LIMITED

COASTSIDE LIMITED is an(a) Active company incorporated on 26/02/2007 with the registered office located at 46-48 Station Road, Llanishen, Cardiff CF14 5LU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTSIDE LIMITED?

toggle

COASTSIDE LIMITED is currently Active. It was registered on 26/02/2007 .

Where is COASTSIDE LIMITED located?

toggle

COASTSIDE LIMITED is registered at 46-48 Station Road, Llanishen, Cardiff CF14 5LU.

What does COASTSIDE LIMITED do?

toggle

COASTSIDE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does COASTSIDE LIMITED have?

toggle

COASTSIDE LIMITED had 1 employees in 2022.

What is the latest filing for COASTSIDE LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.