Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COAST CONSTRUCTORS LIMITED
Company Information for

COAST CONSTRUCTORS LIMITED

HORSEFERRY ROAD, LONDON, SW1P 2AL,
Company Registration Number
05909774
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Coast Constructors Ltd
COAST CONSTRUCTORS LIMITED was founded on 2006-08-17 and had its registered office in Horseferry Road. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
COAST CONSTRUCTORS LIMITED
 
Legal Registered Office
HORSEFERRY ROAD
LONDON
SW1P 2AL
Other companies in SW1P
 
Previous Names
RICHSTONE CONTRACTING LIMITED25/03/2010
Filing Information
Company Number 05909774
Date formed 2006-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-11-30
Date Dissolved 2017-01-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-20 16:56:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COAST CONSTRUCTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COAST CONSTRUCTORS LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2006-08-17
SIMON ANTHONY DAVID BALDWIN
Director 2012-09-28
JONATHAN ROBIN BOSS
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PATRICK CHARLES DICKSON
Director 2006-08-17 2012-09-28
PAUL FUGLIO GARRARD AMANDINI
Director 2007-11-26 2010-05-18
NICHOLAS PETER LEWIS
Director 2006-09-12 2010-05-17
DAVID MEGGINSON
Director 2007-11-26 2008-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE KIMBOLTON LODGE LIMITED Company Secretary 2006-09-05 CURRENT 1997-09-01 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
SIMON ANTHONY DAVID BALDWIN SCREAM & SHOUT LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
SIMON ANTHONY DAVID BALDWIN S & L ENTERPRISES LIMITED Director 2006-01-18 CURRENT 2006-01-18 Active - Proposal to Strike off
JONATHAN ROBIN BOSS IXORA HR LIMITED Director 2018-07-05 CURRENT 2017-08-22 Active
JONATHAN ROBIN BOSS AVOCET O&M LIMITED Director 2018-07-05 CURRENT 2017-08-24 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GORST ENERGY LIMITED Director 2018-07-05 CURRENT 2014-04-17 Active
JONATHAN ROBIN BOSS GREEN PUFFIN LIMITED Director 2018-07-05 CURRENT 2014-04-24 Active
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING OPERATIONS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING LTD Director 2017-11-16 CURRENT 2017-05-05 Liquidation
JONATHAN ROBIN BOSS DOWNING DEVELOPMENT FINANCE PLC Director 2017-09-08 CURRENT 2017-09-08 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2016-04-30 CURRENT 2004-10-06 Active
JONATHAN ROBIN BOSS CADBURY HOUSE LIMITED Director 2016-04-28 CURRENT 2007-08-24 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2009-10-20 Active
JONATHAN ROBIN BOSS CADBURY HOUSE ROOMS LIMITED Director 2016-04-28 CURRENT 2009-10-21 Active
JONATHAN ROBIN BOSS BLACK AND WHITE HOSPITALITY LIMITED Director 2016-02-22 CURRENT 2013-03-28 Active
JONATHAN ROBIN BOSS THE MONKEY BAR KILMARNOCK LIMITED Director 2011-10-28 CURRENT 2010-07-27 Dissolved 2013-08-29
JONATHAN ROBIN BOSS CAMANDALE LIMITED Director 2011-10-28 CURRENT 2010-03-01 Dissolved 2016-10-25
JONATHAN ROBIN BOSS KEMLYN CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-23 Dissolved 2016-08-02
JONATHAN ROBIN BOSS LOTHAIR CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-28 Dissolved 2016-08-02
JONATHAN ROBIN BOSS DOUBLETAKE STUDIOS LIMITED Director 2011-01-19 CURRENT 1996-10-14 Dissolved 2016-05-05
JONATHAN ROBIN BOSS EPI SERVICE LIMITED Director 2010-09-03 CURRENT 1993-06-03 Dissolved 2016-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-06DS01APPLICATION FOR STRIKING-OFF
2016-08-22AA30/11/15 TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 26676
2015-09-25AR0117/08/15 FULL LIST
2015-09-08AA30/11/14 TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 26676
2014-09-08AR0117/08/14 FULL LIST
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY DAVID BALDWIN / 10/02/2014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-09-02AR0117/08/13 FULL LIST
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-10-01AP01DIRECTOR APPOINTED MR SIMON ANTHONY DAVID BALDWIN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKSON
2012-09-05AR0117/08/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN UNITED KINGDOM
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-08-23AR0117/08/11 FULL LIST
2011-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-25SH0101/07/11 STATEMENT OF CAPITAL GBP 26676.00
2011-07-25SH0121/01/11 STATEMENT OF CAPITAL GBP 23076.00
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2010-09-10AR0117/08/10 FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AMANDINI
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-14RES01ALTER ARTICLES 18/05/2010
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-25CERTNMCOMPANY NAME CHANGED RICHSTONE CONTRACTING LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25RES15CHANGE OF NAME 18/03/2010
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOSS / 27/08/2009
2009-08-25363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-01-08363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS; AMEND
2008-11-2788(2)AD 12/11/08 GBP SI 300000@0.00001=3 GBP IC 11722.5/11725.5
2008-11-19288aDIRECTOR APPOINTED JONATHAN ROBIN BOSS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID MEGGINSON
2008-08-26363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-03-07RES04NC INC ALREADY ADJUSTED 27/11/2007
2008-03-07123NC INC ALREADY ADJUSTED 27/11/07
2008-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-07RES01ADOPT ARTICLES 27/11/2007
2008-03-0788(2)AD 27/11/07 GBP SI 300000@0.00001=3 GBP IC 11422.5/11425.5
2008-03-0788(2)AD 27/11/07 GBP SI 342250@0.01=3422.5 GBP IC 8000/11422.5
2008-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-12-06225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1RJ
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288aNEW DIRECTOR APPOINTED
2006-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COAST CONSTRUCTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COAST CONSTRUCTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-26 Outstanding DOWNING CORPORATE FINANCE LIMITED
DEBENTURE 2007-12-04 Outstanding DOWNING CORPORATE FINANCE LIMITED
DEBENTURE 2007-03-29 Outstanding DOWNING PROTECTED VCT IV PLC
DEBENTURE 2007-03-29 Outstanding DOWNING PROTECTED VCT V PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2015-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COAST CONSTRUCTORS LIMITED

Intangible Assets
Patents
We have not found any records of COAST CONSTRUCTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COAST CONSTRUCTORS LIMITED
Trademarks
We have not found any records of COAST CONSTRUCTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COAST CONSTRUCTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as COAST CONSTRUCTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COAST CONSTRUCTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COAST CONSTRUCTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COAST CONSTRUCTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.