ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coastal Innovation Limited

Coastal Innovation Limited is a liquidation company incorporated on 13 March 2006 with the registered office located in St. Leonards-on-Sea, East Sussex. Coastal Innovation Limited was registered 19 years ago.
Status
Liquidation
Company No
05741084
Private limited company
Age
19 years
Incorporated 13 March 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3141 days
Awaiting first confirmation statement
Dated 13 March 2017
Was due on 27 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5054 days
For period 1 Apr31 Mar 2010 (12 months)
Accounts type is Full
Next accounts for period 31 March 2011
Was due on 31 December 2011 (13 years ago)
Address
Innovation Centre
Highfield Drive
St Leonards
East Sussex
TN38 9UH
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Director • Surveyor • British • Lives in England • Born in Oct 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neilson Properties Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Neilson Estates Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Ransomes Park Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Neilson Project Services Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Heathlane Properties Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
The Havens Management Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
ASH Corporate Finance Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Winro Limited
Mr Lindsay Stewart Neilson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2010)
Period Ended
31 Mar 2010
For period 31 Mar31 Mar 2010
Traded for 12 months
Cash in Bank
£949K
Increased by £340K (+56%)
Turnover
£199K
Decreased by £144K (-42%)
Employees
Unreported
Same as previous period
Total Assets
£6.29M
Increased by £4.61M (+275%)
Total Liabilities
-£4.32M
Increased by £2.21M (+104%)
Net Assets
£1.97M
Increased by £2.41M (-550%)
Debt Ratio (%)
69%
Decreased by 57.35% (-45%)
Latest Activity
Andrew George Doyle Resigned
6 Years Ago on 6 Aug 2019
Liquidation Receiver Resigned
8 Years Ago on 22 Mar 2017
Liquidation Receiver Resigned
8 Years Ago on 22 Mar 2017
Receiver Appointed
10 Years Ago on 17 Feb 2015
Court Order to Wind Up
12 Years Ago on 29 Nov 2012
James Christy Resigned
13 Years Ago on 1 Feb 2012
Dennis Smith Resigned
13 Years Ago on 6 Jan 2012
James Joseph Christy Appointed
13 Years Ago on 4 Jan 2012
Registered Address Changed
14 Years Ago on 7 Oct 2011
Michael Haynes Resigned
14 Years Ago on 7 Oct 2011
Get Credit Report
Discover Coastal Innovation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Andrew George Doyle as a director on 6 August 2019
Submitted on 13 Aug 2019
Receiver's abstract of receipts and payments to 23 February 2017
Submitted on 6 Jul 2017
Notice of ceasing to act as receiver or manager
Submitted on 22 Mar 2017
Notice of ceasing to act as receiver or manager
Submitted on 22 Mar 2017
Receiver's abstract of receipts and payments to 15 December 2016
Submitted on 3 Jan 2017
Receiver's abstract of receipts and payments to 15 June 2016
Submitted on 28 Jun 2016
Receiver's abstract of receipts and payments to 15 December 2015
Submitted on 24 Dec 2015
Receiver's abstract of receipts and payments to 15 June 2015
Submitted on 26 Jun 2015
Appointment of receiver or manager
Submitted on 17 Feb 2015
Receiver's abstract of receipts and payments to 16 December 2014
Submitted on 24 Dec 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year