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.
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 |
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 |
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 |