Blyth
NE24 1BL
Director Name | Mrs Clare Summers |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Director/ Office Manager |
Country of Residence | England |
Correspondence Address | 4 Bridge Street Blyth NE24 1BL |
Director Name | Mr Mark Hepple Rutherford |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Monkseaton Drive Whitley Bay Tyne And Wear NE26 1SZ |
Website | www.costalfs.co.uk |
---|
Registered Address | 4 Bridge Street Blyth NE24 1BL |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Summers 50.00% Ordinary B |
---|---|
1 at £1 | Mark Rutherford 50.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £395 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
3 September 2015 | Delivered on: 21 September 2015 Persons entitled: Lloyds Bank Classification: A registered charge Particulars: 4 bridge street, blyth, northumberland, NE24 1BL and the assets referred to in clause 4 of the legal charge. Outstanding |
---|---|
25 August 2015 | Delivered on: 8 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (4 pages) |
---|---|
8 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
6 May 2021 | Change of details for Mr Ian Summers as a person with significant control on 7 April 2020 (2 pages) |
4 May 2021 | Change of details for Mr Ian Summers as a person with significant control on 7 April 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
4 May 2021 | Change of details for Mrs Clare Summers as a person with significant control on 7 April 2020 (2 pages) |
17 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
11 May 2018 | Change of details for Mr Ian Summers as a person with significant control on 19 April 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Ian Summers on 19 April 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
8 May 2018 | Change of details for Mr Ian Summers as a person with significant control on 7 April 2017 (2 pages) |
4 May 2018 | Cessation of Mark Hepple Rutherford as a person with significant control on 7 April 2017 (1 page) |
4 May 2018 | Notification of Clare Summers as a person with significant control on 6 April 2017 (2 pages) |
18 April 2018 | Change of details for Mr Ian Summers as a person with significant control on 18 April 2018 (2 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 April 2017 | Appointment of Mrs Clare Summers as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Clare Summers as a director on 6 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Mark Hepple Rutherford as a director on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Mark Hepple Rutherford as a director on 6 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
13 February 2017 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 4 Bridge Street Blyth NE24 1BL on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 4 Bridge Street Blyth NE24 1BL on 13 February 2017 (1 page) |
9 August 2016 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 31a Station Road Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 31a Station Road Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 9 August 2016 (1 page) |
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 9 August 2016 (1 page) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
21 September 2015 | Registration of charge 076859820002, created on 3 September 2015 (40 pages) |
21 September 2015 | Registration of charge 076859820002, created on 3 September 2015 (40 pages) |
21 September 2015 | Registration of charge 076859820002, created on 3 September 2015 (40 pages) |
8 September 2015 | Registration of charge 076859820001, created on 25 August 2015 (44 pages) |
8 September 2015 | Registration of charge 076859820001, created on 25 August 2015 (44 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 September 2013 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 11 September 2013 (1 page) |
10 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 26 August 2011
|
26 August 2011 | Appointment of Mr Ian Summers as a director (2 pages) |
26 August 2011 | Appointment of Mr Ian Summers as a director (2 pages) |
28 June 2011 | Incorporation (20 pages) |
28 June 2011 | Incorporation (20 pages) |