Coastbright Limited MANCHESTER


Founded in 2004, Coastbright, classified under reg no. 05176386 is a in administration company. Currently registered at 11th Floor Landmark St Peters Square M1 4PB, Manchester the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2018/12/31.

Coastbright Limited Address / Contact

Office Address 11th Floor Landmark St Peters Square
Office Address2 1 Oxford Street
Town Manchester
Post code M1 4PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05176386
Date of Incorporation Mon, 12th Jul 2004
Industry Gambling and betting activities
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 31st Dec 2020 (1231 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 23rd Aug 2022 (2022-08-23)
Last confirmation statement dated Mon, 9th Aug 2021

Company staff

Mark R.

Position: Director

Appointed: 21 October 2019

Anthony N.

Position: Director

Appointed: 21 March 2019

Richard C.

Position: Director

Appointed: 21 March 2019

Resigned: 31 October 2019

James A.

Position: Director

Appointed: 13 July 2016

Resigned: 21 March 2019

Paul W.

Position: Director

Appointed: 23 March 2016

Resigned: 21 March 2019

Richard S.

Position: Director

Appointed: 17 October 2011

Resigned: 23 December 2015

Nicholas P.

Position: Director

Appointed: 01 December 2010

Resigned: 14 October 2011

Choong L.

Position: Director

Appointed: 01 December 2010

Resigned: 04 January 2019

Elizabeth T.

Position: Secretary

Appointed: 09 May 2008

Resigned: 21 March 2019

Gillian M.

Position: Secretary

Appointed: 18 December 2006

Resigned: 09 May 2008

Stuart S.

Position: Director

Appointed: 03 May 2005

Resigned: 01 May 2007

Robert W.

Position: Director

Appointed: 25 January 2005

Resigned: 08 March 2006

William G.

Position: Director

Appointed: 01 January 2005

Resigned: 31 January 2006

Katharine H.

Position: Secretary

Appointed: 15 November 2004

Resigned: 09 December 2004

Wooi T.

Position: Secretary

Appointed: 15 November 2004

Resigned: 18 December 2006

Peter B.

Position: Director

Appointed: 20 September 2004

Resigned: 04 January 2019

Justin T.

Position: Director

Appointed: 20 September 2004

Resigned: 01 December 2010

Kok L.

Position: Director

Appointed: 20 September 2004

Resigned: 04 January 2019

David P.

Position: Nominee Director

Appointed: 12 July 2004

Resigned: 20 September 2004

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2004

Resigned: 07 October 2004

Matthew L.

Position: Director

Appointed: 12 July 2004

Resigned: 20 September 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Sonco Uk Bidco Ltd. from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Genting International (Uk) Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sonco Uk Bidco Ltd.

Palace Gate House 1a Palace Gate, London, W8 5LS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 11735719
Notified on 21 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Genting International (Uk) Limited

Genting Club Star City Watson Road, Birmingham, B7 5SA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04963080
Notified on 7 August 2017
Ceased on 21 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2018/12/31
filed on: 14th, October 2019
Free Download (26 pages)

Company search