Company NameCoastal Financial Services Limited
DirectorsIan Summers and Clare Summers
Company StatusActive
Company Number07685982
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ian Summers
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridge Street
Blyth
NE24 1BL
Director NameMrs Clare Summers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(5 years, 9 months after company formation)
Appointment Duration7 years
RoleDirector/ Office Manager
Country of ResidenceEngland
Correspondence Address4 Bridge Street
Blyth
NE24 1BL
Director NameMr Mark Hepple Rutherford
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Monkseaton Drive
Whitley Bay
Tyne And Wear
NE26 1SZ

Contact

Websitewww.costalfs.co.uk

Location

Registered Address4 Bridge Street
Blyth
NE24 1BL
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Summers
50.00%
Ordinary B
1 at £1Mark Rutherford
50.00%
Ordinary

Financials

Year2013
Net Worth£2
Cash£395

Accounts

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

Returns

Latest Return6 April 2024 (3 weeks, 2 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

3 September 2015Delivered 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 2015Delivered on: 8 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
8 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
6 May 2021Change of details for Mr Ian Summers as a person with significant control on 7 April 2020 (2 pages)
4 May 2021Change of details for Mr Ian Summers as a person with significant control on 7 April 2020 (2 pages)
4 May 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
4 May 2021Change of details for Mrs Clare Summers as a person with significant control on 7 April 2020 (2 pages)
17 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
1 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 May 2018Change of details for Mr Ian Summers as a person with significant control on 19 April 2018 (2 pages)
11 May 2018Director's details changed for Mr Ian Summers on 19 April 2018 (2 pages)
11 May 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
8 May 2018Change of details for Mr Ian Summers as a person with significant control on 7 April 2017 (2 pages)
4 May 2018Cessation of Mark Hepple Rutherford as a person with significant control on 7 April 2017 (1 page)
4 May 2018Notification of Clare Summers as a person with significant control on 6 April 2017 (2 pages)
18 April 2018Change of details for Mr Ian Summers as a person with significant control on 18 April 2018 (2 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 April 2017Appointment of Mrs Clare Summers as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Clare Summers as a director on 6 April 2017 (2 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Termination of appointment of Mark Hepple Rutherford as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Mark Hepple Rutherford as a director on 6 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
13 February 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
9 August 2016Registered 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 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
21 September 2015Registration of charge 076859820002, created on 3 September 2015 (40 pages)
21 September 2015Registration of charge 076859820002, created on 3 September 2015 (40 pages)
21 September 2015Registration of charge 076859820002, created on 3 September 2015 (40 pages)
8 September 2015Registration of charge 076859820001, created on 25 August 2015 (44 pages)
8 September 2015Registration of charge 076859820001, created on 25 August 2015 (44 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 September 2013Registered 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 2013Registered 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 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
10 September 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 April 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 2
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 2
(3 pages)
26 August 2011Appointment of Mr Ian Summers as a director (2 pages)
26 August 2011Appointment of Mr Ian Summers as a director (2 pages)
28 June 2011Incorporation (20 pages)
28 June 2011Incorporation (20 pages)