COASTWAYS STORAGE AND REMOVALS LIMITED

Register to unlock more data on OkredoRegister

COASTWAYS STORAGE AND REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI037049

Incorporation date

01/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

M2 Business Park, 132 Duncrue Street, Belfast BT3 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1999)
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-03
dot icon15/10/2024
Total exemption full accounts made up to 2023-10-03
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon25/10/2023
Cessation of Patrick James Magee as a person with significant control on 2023-03-10
dot icon24/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-10-03
dot icon02/06/2023
Notification of Dominic Gerard Murray as a person with significant control on 2023-03-10
dot icon02/06/2023
Termination of appointment of Patrick James Magee as a director on 2023-03-10
dot icon28/03/2023
Solvency Statement dated 28/02/23
dot icon28/03/2023
Statement of capital on 2023-03-28
dot icon20/03/2023
Cancellation of shares. Statement of capital on 2023-02-28
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Statement by Directors
dot icon16/11/2022
Confirmation statement made on 2022-10-14 with updates
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Statement of capital following an allotment of shares on 2021-10-04
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon05/09/2022
Termination of appointment of Patrick James Magee as a secretary on 2022-08-29
dot icon05/09/2022
Appointment of Mr Damien Patrick Magee as a director on 2022-08-26
dot icon15/07/2022
Unaudited abridged accounts made up to 2021-10-03
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon03/03/2021
Unaudited abridged accounts made up to 2020-10-03
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2019-10-03
dot icon25/06/2020
Appointment of Mrs Anne Ita Murray as a secretary on 2020-06-17
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-10-03
dot icon19/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon13/06/2018
Unaudited abridged accounts made up to 2017-10-03
dot icon05/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-03
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-03
dot icon29/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-10-03
dot icon29/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-10-03
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-10-03
dot icon13/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-03
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon03/10/2011
Termination of appointment of Thomas Murray as a director
dot icon23/09/2011
Total exemption small company accounts made up to 2010-10-03
dot icon08/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-10-03
dot icon23/03/2010
Annual return made up to 2006-10-01 with full list of shareholders
dot icon11/02/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/02/2010
Director's details changed for Patrick James Magee on 2009-10-01
dot icon11/02/2010
Secretary's details changed for Patrick James Magee on 2009-10-01
dot icon11/02/2010
Director's details changed for Thomas Gerard Murray on 2009-10-01
dot icon11/02/2010
Director's details changed for Dominic Murray on 2009-10-01
dot icon07/08/2009
03/10/08 annual accts
dot icon04/12/2008
01/10/08
dot icon19/11/2008
Change in sit reg add
dot icon19/11/2008
Change of dirs/sec
dot icon10/11/2008
03/10/06 annual accts
dot icon10/11/2008
03/10/07 annual accts
dot icon25/09/2007
01/10/07 annual return shuttle
dot icon24/04/2007
03/10/05 annual accts
dot icon09/01/2007
Change in sit reg add
dot icon23/11/2006
01/10/04 annual return shuttle
dot icon23/11/2006
01/10/03 annual return shuttle
dot icon23/11/2006
01/10/05 annual return shuttle
dot icon23/11/2006
01/10/02 annual return shuttle
dot icon20/11/2006
03/10/04 annual accts
dot icon20/09/2004
Mortgage satisfaction
dot icon23/03/2004
03/10/03 annual accts
dot icon08/08/2003
03/10/02 annual accts
dot icon07/02/2003
03/10/01 annual accts
dot icon21/01/2003
Change of dirs/sec
dot icon13/12/2002
01/10/01 annual return shuttle
dot icon28/10/2002
Change of dirs/sec
dot icon19/09/2001
03/10/00 annual accts
dot icon10/09/2001
Change of ARD
dot icon07/08/2001
01/10/00 annual return shuttle
dot icon18/07/2000
Updated mem and arts
dot icon11/07/2000
Resolution to change name
dot icon30/06/2000
Particulars of a mortgage charge
dot icon08/04/2000
Change of dirs/sec
dot icon21/12/1999
Change of dirs/sec
dot icon29/11/1999
Change in sit reg add
dot icon29/11/1999
Change of dirs/sec
dot icon29/11/1999
Change of dirs/sec
dot icon26/10/1999
Change in sit reg add
dot icon01/10/1999
Memorandum
dot icon01/10/1999
Decln complnce reg new co
dot icon01/10/1999
Pars re dirs/sit reg off
dot icon01/10/1999
Articles
dot icon01/10/1999
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
03/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
03/10/2024
dot iconNext account date
03/10/2025
dot iconNext due on
03/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, Dominic Gerard
Director
30/09/2008 - Present
-
Magee, Patrick James
Director
01/10/1999 - 10/03/2023
2
Magee, Damien Patrick
Director
26/08/2022 - Present
1

Persons with Significant Control

3
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 COASTWAYS STORAGE AND REMOVALS LIMITED

COASTWAYS STORAGE AND REMOVALS LIMITED is an(a) Active company incorporated on 01/10/1999 with the registered office located at M2 Business Park, 132 Duncrue Street, Belfast BT3 9AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTWAYS STORAGE AND REMOVALS LIMITED?

toggle

COASTWAYS STORAGE AND REMOVALS LIMITED is currently Active. It was registered on 01/10/1999 .

Where is COASTWAYS STORAGE AND REMOVALS LIMITED located?

toggle

COASTWAYS STORAGE AND REMOVALS LIMITED is registered at M2 Business Park, 132 Duncrue Street, Belfast BT3 9AR.

What does COASTWAYS STORAGE AND REMOVALS LIMITED do?

toggle

COASTWAYS STORAGE AND REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for COASTWAYS STORAGE AND REMOVALS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-14 with no updates.