Company NameCoast Facilities Ltd
DirectorMichael Hobbs
Company StatusActive
Company Number09425621
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Hobbs
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address42 Pooles Lane
Hullbridge
Hockley
SS5 6QA
Director NameMrs Susan Hobbs
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleMedical Laboratory Scientific Officer
Country of ResidenceEngland
Correspondence Address42 Pooles Lane
Hullbridge
Hockley
SS5 6QA

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
9 October 2023Director's details changed for Mr Michael Hobbs on 1 October 2023 (2 pages)
18 September 2023Change of details for Mr Michael Hobbs as a person with significant control on 18 September 2023 (2 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Susan Hobbs as a director on 6 February 2023 (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
5 May 2022Cessation of Susan Hobbs as a person with significant control on 5 May 2022 (1 page)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
16 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
25 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 April 2019Registered office address changed from Room 1 Foremost House Radford Way Billericay CM12 0BT England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 February 2019Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages)
7 February 2019Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 February 2019Director's details changed for Mrs Susan Hobbs on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Michael Hobbs on 6 February 2019 (2 pages)
6 February 2019Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mrs Susan Hobbs on 6 February 2019 (2 pages)
6 February 2019Registered office address changed from 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA United Kingdom to Room 1 Foremost House Radford Way Billericay CM12 0BT on 6 February 2019 (1 page)
6 February 2019Director's details changed for Mr Michael Hobbs on 6 February 2019 (2 pages)
19 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
8 June 2018Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England to 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA on 8 June 2018 (1 page)
12 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
12 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
14 April 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 April 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 March 2016Registered office address changed from 3 Astor House Warren Road Torquay TQ25TN England to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 3 Astor House Warren Road Torquay TQ25TN England to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 30 March 2016 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 2
(25 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 2
(25 pages)