About

Registered Number: 05267679
Date of Incorporation: 22/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 220 Cattedown Road, Cattedown Wharves, Plymouth, Devon, PL4 0RW

 

Founded in 2004, Rpb Vehicle Solutions Ltd has its registered office in Plymouth, Devon. Bowden, Benjamin Peter William, Bowden, Emma, Bowden, Peter Charles, Bowden, Rose, Sansom, David, Sansom, Sarah Jane are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Benjamin Peter William 07 October 2016 - 1
BOWDEN, Emma 07 October 2016 - 1
BOWDEN, Peter Charles 22 October 2004 - 1
BOWDEN, Rose 22 October 2004 - 1
SANSOM, David 07 October 2016 - 1
SANSOM, Sarah Jane 07 October 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 06 September 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 27 February 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 10 November 2005
395 - Particulars of a mortgage or charge 27 October 2005
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.