COASTAL PRODUCTS LIMITED

Dissolved St. Albans

Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
C

COASTAL PRODUCTS LIMITED

Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Founded 11 Sept 2019 Dissolved St. Albans, United Kingdom website.com
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Accounts Submitted 30 Mar 2022 Next due 31 Dec 2022 41 months overdue
Confirmation Submitted 21 Sept 2022 Next due 24 Sept 2023 33 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF

Full company profile for COASTAL PRODUCTS LIMITED (12202339), a dissolved company based in St. Albans, United Kingdom. Incorporated 11 Sept 2019. Retail sale of sports goods, fishing gear, camping goods, boats and bicycles. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 March 2022
Due by 31 December 2022 41 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Andrew Barry TillerDirectorEnglishEngland6011 Sept 2019Active
Markscheffel, David GavinDirectorBritishUnited Kingdom5911 Sept 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (3)

3 Active

David Gavin Markscheffel

British

Active
Notified 11 Sept 2019
Residence England
DOB October 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Andrew Barry Tiller

English

Active
Notified 11 Sept 2019
Residence England
DOB December 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr David Gavin Markscheffel

British

Active
Notified 11 Sept 2019
Residence United Kingdom
DOB October 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
9 Jan 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 Jan 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 Nov 2022InsolvencyLiquidation Voluntary Appointment Of Liquidator
16 Nov 2022InsolvencyLiquidation Voluntary Statement Of Affairs
5 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

9 Jan 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Jan 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Nov 2022 Insolvency

Liquidation Voluntary Appointment Of Liquidator

16 Nov 2022 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 5 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 9 Jan 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 years ago on 11 Jan 2024

Liquidation Voluntary Appointment Of Liquidator

3 years ago on 16 Nov 2022

Liquidation Voluntary Statement Of Affairs

3 years ago on 16 Nov 2022