About

Registered Number: 06634949
Date of Incorporation: 01/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Alpha Business Park Travellers Cl, Welham Green North Mymms, Hatfield, Hertfordshire, AL9 7NT

 

Based in Hatfield, Hertfordshire, Rs Bike Paints Ltd was established in 2008. The companies directors are Allen, Philip Giles, Allen, Philip, Allen, Heidi-suzanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Philip 01 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Philip Giles 07 April 2015 - 1
ALLEN, Heidi-Suzanne 01 July 2008 07 April 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CH01 - Change of particulars for director 16 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 22 July 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 15 February 2011
MG01 - Particulars of a mortgage or charge 20 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 December 2009
CH03 - Change of particulars for secretary 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
RESOLUTIONS - N/A 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
NEWINC - New incorporation documents 01 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.