About

Registered Number: 06840468
Date of Incorporation: 09/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 9 North Point, Selby Road Eggborough, Goole, North Humberside, DN14 0LD

 

Founded in 2009, C T Safety Barriers Ltd has its registered office in Goole, North Humberside, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Caunce, Claire Louise, Tracey, Anthony, Tracey, Denise, Caunce, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAUNCE, Claire Louise 09 January 2012 - 1
TRACEY, Anthony 09 March 2009 - 1
TRACEY, Denise 09 March 2009 - 1
CAUNCE, Christopher John 09 March 2009 09 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 14 December 2013
AR01 - Annual Return 13 March 2013
AD01 - Change of registered office address 13 March 2013
AD01 - Change of registered office address 13 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 19 April 2012
AP01 - Appointment of director 12 January 2012
AA - Annual Accounts 08 November 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 17 March 2011
MG01 - Particulars of a mortgage or charge 27 October 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
NEWINC - New incorporation documents 09 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2011 Outstanding

N/A

Legal assignment 22 August 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 25 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.