Coast2coast Technologies Limited WEST MOLESEY


Coast2coast Technologies started in year 2003 as Private Limited Company with registration number 04953503. The Coast2coast Technologies company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in West Molesey at 89 Buckingham Gardens. Postal code: KT8 1TN.

The company has one director. Jennifer P., appointed on 1 September 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Mark S. and who left the the company on 23 September 2015. In addition, there is one former secretary - Caroline M. who worked with the the company until 30 September 2009.

Coast2coast Technologies Limited Address / Contact

Office Address 89 Buckingham Gardens
Town West Molesey
Post code KT8 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04953503
Date of Incorporation Wed, 5th Nov 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Jennifer P.

Position: Director

Appointed: 01 September 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2003

Resigned: 05 November 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 November 2003

Resigned: 05 November 2003

Mark S.

Position: Director

Appointed: 05 November 2003

Resigned: 23 September 2015

Caroline M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 30 September 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alison C. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 078-157 722       
Balance Sheet
Cash Bank On Hand  209 096120 7893978454661 4591 459
Current Assets1 0942 794 28414 844 82314 399 66115 352 17915 352 6255 471 5845 472 5775 472 577
Debtors 2 665 57814 509 60114 278 87215 351 78215 351 7805 471 1185 471 1185 471 118
Net Assets Liabilities  2 819 86117 251 28619 346 26119 346 0251 063 070863 363346 018
Other Debtors  10 231      
Property Plant Equipment   1 077840604368132 
Cash Bank In Hand1 094128 706       
Net Assets Liabilities Including Pension Asset Liability-7 078-157 722       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-7 178-157 822       
Shareholder Funds-7 078-157 722       
Other
Accumulated Depreciation Impairment Property Plant Equipment   1073445808161 0521 184
Amounts Owed To Group Undertakings  1 0001 0001 0001 0001 0001 0001 000
Average Number Employees During Period     1111
Bank Borrowings Overdrafts  12 021 64014 347 45624 990 95024 990 9504 400 3574 597 0795 102 758
Creditors  12 021 64014 347 45624 990 95024 990 9504 400 3574 597 0795 102 758
Deferred Tax Asset Debtors  126 126265 759333 962333 962   
Dividends Paid  8 384 3234 976 651     
Fixed Assets77717 205 44028 992 01628 991 780369133 
Increase From Depreciation Charge For Year Property Plant Equipment   107237236 236132
Investments Fixed Assets77717 204 36328 991 17628 991 17611 
Investments In Group Undertakings Participating Interests      11 
Issue Equity Instruments   9 397 6792 385 974    
Net Current Assets Liabilities-7 0852 789 51514 841 49414 393 30215 345 19515 345 1955 463 0585 460 3095 448 776
Number Shares Issued Fully Paid   544     
Other Creditors  2 3294 6093 7556 4306 74611 26822 801
Other Taxation Social Security Payable   7502 229    
Par Value Share 1 1     
Profit Loss  11 361 90610 010 397-290 999-236   
Property Plant Equipment Gross Cost   1 1841 184 1 1841 184 
Total Additions Including From Business Combinations Property Plant Equipment   1 184     
Total Assets Less Current Liabilities-7 0782 789 52214 841 50131 598 74244 337 21144 336 9755 463 4275 460 4425 448 776
Trade Creditors Trade Payables      780  
Trade Debtors Trade Receivables  14 499 37014 013 11315 017 82015 017 8185 471 1185 471 1185 471 118
Creditors Due After One Year 2 947 244       
Creditors Due Within One Year8 1794 769       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
Free Download (11 pages)

Company search