About

Registered Number: 07141370
Date of Incorporation: 31/01/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Old Goods Yard Off Midland Road, Chapel-En-Le-Frith, High Peak, SK23 9RE,

 

Founded in 2010, Rbs Logistics Ltd are based in High Peak, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of this company are listed as Butler, Jason Thomas, Butler, Raymond, Hamblett, Sarah Lynne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Jason Thomas 01 February 2020 - 1
BUTLER, Raymond 18 June 2015 - 1
HAMBLETT, Sarah Lynne 08 February 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 15 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 04 February 2020
PSC01 - N/A 04 February 2020
SH01 - Return of Allotment of shares 11 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
PSC01 - N/A 14 August 2017
AD01 - Change of registered office address 03 November 2016
AR01 - Annual Return 26 July 2016
CH04 - Change of particulars for corporate secretary 26 July 2016
AD01 - Change of registered office address 12 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 18 June 2015
AP01 - Appointment of director 18 June 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 07 February 2011
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 06 September 2010
RESOLUTIONS - N/A 10 August 2010
CONNOT - N/A 10 August 2010
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 08 February 2010
AP04 - Appointment of corporate secretary 08 February 2010
AP01 - Appointment of director 08 February 2010
AD01 - Change of registered office address 08 February 2010
NEWINC - New incorporation documents 31 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.