About

Registered Number: 01465813
Date of Incorporation: 10/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7a Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY

 

Having been setup in 1979, R. H. Commercial Vehicles Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". There are 5 directors listed as Layton, Robert, Baxter, Andrew Neville, Cranstone, Lionel Rex, Held, Thierry Patrick, Scharwath, Tim for the organisation in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Andrew Neville 02 August 2005 01 April 2011 1
CRANSTONE, Lionel Rex N/A 09 December 1997 1
HELD, Thierry Patrick 01 April 2011 03 February 2012 1
SCHARWATH, Tim 01 April 2011 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LAYTON, Robert 01 April 2011 06 February 2012 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 12 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 13 May 2019
MR04 - N/A 29 April 2019
MR01 - N/A 28 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 12 May 2016
MR01 - N/A 05 April 2016
MR01 - N/A 06 November 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 May 2015
MR01 - N/A 10 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
MR01 - N/A 05 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
SH01 - Return of Allotment of shares 03 May 2013
MISC - Miscellaneous document 30 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 May 2012
RESOLUTIONS - N/A 09 May 2012
SH01 - Return of Allotment of shares 09 May 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 12 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 11 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
TM01 - Termination of appointment of director 19 April 2011
AP03 - Appointment of secretary 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 10 May 2006
RESOLUTIONS - N/A 19 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 May 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 06 June 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 06 May 1998
AUD - Auditor's letter of resignation 12 January 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 09 May 1997
288 - N/A 15 July 1996
363s - Annual Return 09 July 1996
288 - N/A 17 June 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 12 April 1994
395 - Particulars of a mortgage or charge 02 March 1994
363s - Annual Return 28 May 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 05 June 1992
AA - Annual Accounts 21 May 1992
AA - Annual Accounts 07 June 1991
363b - Annual Return 07 June 1991
AA - Annual Accounts 13 November 1990
363a - Annual Return 13 November 1990
288 - N/A 15 August 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
395 - Particulars of a mortgage or charge 14 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
288 - N/A 16 August 1986
288 - N/A 29 July 1986
MISC - Miscellaneous document 10 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Fully Satisfied

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

A registered charge 02 December 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 30 December 2010 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Debenture 18 February 1994 Fully Satisfied

N/A

Deed of charge 25 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.