Coastway (Hove) Limited

DataGardener
live
Small

Coastway (hove) Limited

03773517Private Limited With Share Capital

Spitfire House Aviator Court, York, YO304UZ
Incorporated

19/05/1999

Company Age

26 years

Directors

2

Employees

108

SIC Code

75000

Risk

very low risk

Company Overview

Registration, classification & business activity

Coastway (hove) Limited (03773517) is a private limited with share capital incorporated on 19/05/1999 (26 years old) and registered in york, YO304UZ. The company operates under SIC code 75000 - veterinary activities.

Private Limited With Share Capital
SIC: 75000
Small
Incorporated 19/05/1999
YO304UZ
108 employees

Financial Overview

Total Assets

£10.54M

Liabilities

£1.11M

Net Assets

£9.43M

Turnover

£8.31M

Cash

£80.0K

Key Metrics

108

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-03-2026
Legacy
Category:Accounts
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Legacy
Category:Other
Date:21-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2025
Legacy
Category:Accounts
Date:25-03-2025
Legacy
Category:Other
Date:25-03-2025
Legacy
Category:Other
Date:25-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-04-2024
Legacy
Category:Accounts
Date:02-04-2024
Legacy
Category:Other
Date:02-04-2024
Legacy
Category:Other
Date:02-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-03-2023
Legacy
Category:Accounts
Date:29-03-2023
Legacy
Category:Other
Date:29-03-2023
Legacy
Category:Other
Date:29-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2022
Legacy
Category:Accounts
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Legacy
Category:Other
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2021
Legacy
Category:Accounts
Date:12-07-2021
Legacy
Category:Other
Date:12-07-2021
Legacy
Category:Other
Date:12-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-05-2020
Legacy
Category:Accounts
Date:11-05-2020
Legacy
Category:Other
Date:09-04-2020
Legacy
Category:Other
Date:09-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Resolution
Category:Resolution
Date:05-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Legacy
Category:Mortgage
Date:09-02-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:04-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Legacy
Category:Mortgage
Date:23-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Restoration Order Of Court
Category:Restoration
Date:07-04-2011
Gazette Dissolved Voluntary
Category:Gazette
Date:20-08-2008
Gazette Notice Voluntary
Category:Gazette
Date:14-05-2008
Legacy
Category:Dissolution
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Accounts
Date:27-02-2008
Legacy
Category:Officers
Date:23-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date11/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 4E, Freshfield Industrial Estate Steven, Road, Brighton, East Sussex, BN20DF
Spitfire House, Aviator Court, York, YO304UZRegistered

Contact

01273621682
admin@coastwayvets.co.uk
coastwayvets.co.uk
Spitfire House Aviator Court, York, YO304UZ