Background WavePink WaveYellow Wave

COASTLINE FIRE PROTECTION LIMITED (06685033)

COASTLINE FIRE PROTECTION LIMITED (06685033) is an active UK company. incorporated on 1 September 2008. with registered office in Lewes. The company operates in the Public Administration and Defence sector, engaged in fire service activities and 1 other business activities. COASTLINE FIRE PROTECTION LIMITED has been registered for 17 years. Current directors include POLLARD, Richard John, ROBINSON, Gary.

Company Number
06685033
Status
active
Type
ltd
Incorporated
1 September 2008
Age
17 years
Address
Caburn Enterprise Park The Broyle, Lewes, BN8 5NP
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
POLLARD, Richard John, ROBINSON, Gary
SIC Codes
84250, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTLINE FIRE PROTECTION LIMITED

COASTLINE FIRE PROTECTION LIMITED is an active company incorporated on 1 September 2008 with the registered office located in Lewes. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities and 1 other business activity. COASTLINE FIRE PROTECTION LIMITED was registered 17 years ago.(SIC: 84250, 96090)

Status

active

Active since 17 years ago

Company No

06685033

LTD Company

Age

17 Years

Incorporated 1 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Caburn Enterprise Park The Broyle Ringmer Lewes, BN8 5NP,

Previous Addresses

Maritime House Basin Road North Hove East Sussex BN41 1WR England
From: 10 June 2020To: 24 August 2023
69a St. Andrews Road Portslade Brighton East Sussex BN41 1DD
From: 29 July 2015To: 10 June 2020
2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB
From: 21 May 2014To: 29 July 2015
Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
From: 1 September 2008To: 21 May 2014
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Dec 23
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WORTHEY, Sharron Louise

Active
The Broyle, LewesBN8 5NP
Secretary
Appointed 17 Aug 2023

POLLARD, Richard John

Active
The Broyle, LewesBN8 5NP
Born July 1963
Director
Appointed 17 Aug 2023

ROBINSON, Gary

Active
The Broyle, LewesBN8 5NP
Born April 1969
Director
Appointed 17 Aug 2023

FOSTER, Maureen

Resigned
The Broyle, LewesBN8 5NP
Born October 1954
Director
Appointed 01 Jan 2011
Resigned 01 Dec 2023

FOSTER, Maureen

Resigned
Southview Road, SouthwickBN42 4TT
Born October 1954
Director
Appointed 26 Apr 2010
Resigned 01 Aug 2010

FOSTER, Maureen

Resigned
Southview Road, SouthwickBN42 4TT
Born October 1954
Director
Appointed 01 Sept 2008
Resigned 26 Apr 2010

FOSTER, Michael

Resigned
Southview Road, SouthwickBN42 4TT
Born February 1949
Director
Appointed 01 Sept 2008
Resigned 01 Aug 2010

HEYMAN, Keir

Resigned
The Broyle, LewesBN8 5NP
Born October 1981
Director
Appointed 25 Apr 2019
Resigned 30 Nov 2023

HEYMAN, Keir

Resigned
Cliff Lodge, LancingBN15 8JD
Born October 1981
Director
Appointed 01 Sept 2008
Resigned 01 Aug 2011

HEYMAN, Melissa

Resigned
The Broyle, LewesBN8 5NP
Born February 1983
Director
Appointed 20 Jun 2019
Resigned 30 Nov 2023

HEYMAN, Melissa

Resigned
Cliff Lodge, LancingBN15 8JD
Born February 1983
Director
Appointed 01 Sept 2008
Resigned 01 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
The Broyle, LewesBN8 5NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2023

Mrs Maureen Foster

Ceased
Basin Road North, HoveBN41 1WR
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Legacy
11 September 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Resolution
13 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
3 May 2012
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
18 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Incorporation Company
1 September 2008
NEWINCIncorporation