About

Registered Number: 04775282
Date of Incorporation: 23/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Lancaster House Mareham Gate, Mareham-Le-Fen, Boston, Lincolnshire, PE22 7SA

 

Established in 2003, Coactive Safety Ltd has its registered office in Lincolnshire, it's status is listed as "Active". We do not know the number of employees at Coactive Safety Ltd. Cooper, Jean Elizabeth, Cooper, Barry Malcolm, Cooper, Jean Elizabeth are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Barry Malcolm 23 May 2003 - 1
COOPER, Jean Elizabeth 06 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jean Elizabeth 23 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 06 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 05 September 2013
AD01 - Change of registered office address 09 July 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 02 June 2004
225 - Change of Accounting Reference Date 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.