About

Registered Number: 05267005
Date of Incorporation: 21/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 48 Tattersett Road, Syderstone, Kings Lynn, Norfolk, PE31 8SA

 

Established in 2004, Coburn Vehicle Systems Ltd have registered office in Kings Lynn. We don't currently know the number of employees at this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMINY, Robert Donald Busch 21 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DOMINY, John William Sims 21 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 01 November 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.