About

Registered Number: 02712853
Date of Incorporation: 07/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Units 13-14 Raynham Road, Industrial Estate, Raynham Road, Bishops Stortford, Hertfordshire, CM23 5PB

 

Established in 1992, Rye Street Coachworks Ltd have registered office in Bishops Stortford, it has a status of "Active". This company has one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAUGHTON, Linda Rose 07 May 1992 09 December 1999 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 18 May 2017
TM02 - Termination of appointment of secretary 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 16 January 2013
MISC - Miscellaneous document 21 June 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH03 - Change of particulars for secretary 08 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 08 February 2011
AP01 - Appointment of director 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 13 March 2009
363s - Annual Return 04 July 2008
AA - Annual Accounts 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 03 April 2007
395 - Particulars of a mortgage or charge 16 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 11 May 2006
395 - Particulars of a mortgage or charge 16 August 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 12 May 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2001
287 - Change in situation or address of Registered Office 26 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 30 May 2001
395 - Particulars of a mortgage or charge 16 March 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 07 June 2000
AA - Annual Accounts 06 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 21 April 1999
AA - Annual Accounts 27 July 1998
363s - Annual Return 11 May 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 25 April 1997
288 - N/A 11 June 1996
288 - N/A 31 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 15 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 August 1992
395 - Particulars of a mortgage or charge 02 July 1992
287 - Change in situation or address of Registered Office 16 June 1992
287 - Change in situation or address of Registered Office 18 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1992
288 - N/A 12 May 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2006 Outstanding

N/A

Guarantee & debenture 06 August 2005 Fully Satisfied

N/A

Guarantee & debenture 06 May 2004 Fully Satisfied

N/A

Rent deposit deed 22 June 2001 Outstanding

N/A

Debenture 12 March 2001 Fully Satisfied

N/A

Mortgage debenture 24 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.