Company number 04236619
Status Active
Incorporation Date 18 June 2001
Company Type Private Limited Company
Address OLD RECTORY MAIN STREET, GLENFIELD, LEICESTER, LE3 8DG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 1,000
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of COACTIVE SOLUTIONS LIMITED are www.coactivesolutions.co.uk, and www.coactive-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Coactive Solutions Limited is a Private Limited Company.
The company registration number is 04236619. Coactive Solutions Limited has been working since 18 June 2001.
The present status of the company is Active. The registered address of Coactive Solutions Limited is Old Rectory Main Street Glenfield Leicester Le3 8dg. The company`s financial liabilities are £19.35k. It is £-14.22k against last year. The cash in hand is £43.34k. It is £-11.2k against last year. And the total assets are £61.58k, which is £-11.44k against last year. GRAHAM, Pauline Mary is a Secretary of the company. GRAHAM, Stephen John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".
coactive solutions Key Finiance
LIABILITIES
£19.35k
-43%
CASH
£43.34k
-21%
TOTAL ASSETS
£61.58k
-16%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 June 2001
Appointed Date: 18 June 2001
COACTIVE SOLUTIONS LIMITED Events
17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
26 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
31 Oct 2014
Registered office address changed from 117 Letchworth Road Leicester Leicestershire LE3 6FN to Old Rectory Main Street Glenfield Leicester LE3 8DG on 31 October 2014
...
... and 31 more events
26 Jun 2001
New secretary appointed
26 Jun 2001
Director resigned
26 Jun 2001
Secretary resigned
26 Jun 2001
Registered office changed on 26/06/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
18 Jun 2001
Incorporation