Company NameCoastal Cleaners (North East) Limited
DirectorsChristine Marie Eagan and Richard Andrew Dodd
Company StatusActive
Company Number06923166
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Previous NameCherished (North East) Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMiss Christine Marie Eagan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Foxton Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3NF
Director NameMr Richard Andrew Dodd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address42 Foxton Avenue
North Shields
Tyne And Wear
NE30 3NF
Director NameMiss Denise Carr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Freeman Way
Whitley Bay
Tyne & Wear
NE26 3JQ

Contact

Websitewww.cherishedtoys.co.uk/
Telephone020 74310722
Telephone regionLondon

Location

Registered Address42 Foxton Avenue
North Shields
Tyne And Wear
NE30 3NF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCullercoats
Built Up AreaTyneside

Shareholders

1 at £1Christine Eagan
50.00%
Ordinary
1 at £1Denise Carr
50.00%
Ordinary

Financials

Year2014
Net Worth£2,594
Cash£5,941
Current Liabilities£6,202

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

24 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
4 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
12 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 3 June 2022 with updates (3 pages)
6 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
3 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Richard Andrew Dodd as a director on 1 March 2020 (2 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-19
(3 pages)
13 June 2016Registered office address changed from 143 Park View Whitley Bay Tyne and Wear NE26 3RG to 42 Foxton Avenue North Shields Tyne and Wear NE30 3NF on 13 June 2016 (1 page)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Registered office address changed from 143 Park View Whitley Bay Tyne and Wear NE26 3RG to 42 Foxton Avenue North Shields Tyne and Wear NE30 3NF on 13 June 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2010Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages)
7 June 2010Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Miss Christine Eagan on 2 October 2009 (2 pages)
27 September 2009Registered office changed on 27/09/2009 from 42 foxton avenue cullercoats north shields tyne & wear NE30 3NF (1 page)
27 September 2009Registered office changed on 27/09/2009 from 42 foxton avenue cullercoats north shields tyne & wear NE30 3NF (1 page)
16 June 2009Appointment terminated director denise carr (1 page)
16 June 2009Appointment terminated director denise carr (1 page)
12 June 2009Director's change of particulars / denise carr / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / denise carr / 12/06/2009 (1 page)
3 June 2009Incorporation (12 pages)
3 June 2009Incorporation (12 pages)