About

Registered Number: 06051956
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Links House, Dundas Lane, Portsmouth, PO3 5BL,

 

Established in 2007, Steve Coe Ltd are based in Portsmouth, it's status is listed as "Active". The companies directors are listed as Coe, Loraine, Coe, Steve in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COE, Steve 23 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COE, Loraine 23 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 15 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 06 March 2009
225 - Change of Accounting Reference Date 12 January 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 17 January 2008
MEM/ARTS - N/A 11 May 2007
CERTNM - Change of name certificate 09 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
287 - Change in situation or address of Registered Office 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.