RIEKE PACKAGING SYSTEMS LIMITED
Overview
| Company Name | RIEKE PACKAGING SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00291835 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIEKE PACKAGING SYSTEMS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is RIEKE PACKAGING SYSTEMS LIMITED located?
| Registered Office Address | 44 Scudamore Road LE3 1UQ Leicester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIEKE PACKAGING SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENGLISH GLASS COMPANY,LIMITED(THE) | Sep 06, 1934 | Sep 06, 1934 |
What are the latest accounts for RIEKE PACKAGING SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RIEKE PACKAGING SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for RIEKE PACKAGING SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||||||
Termination of appointment of Thomas Andrew Amato as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Swetha Swamy Athreya as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jan Cornelis Van Dijk as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Apr 16, 2017 | 6 pages | RP04CS01 | ||||||||||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 002918350017, created on Mar 31, 2025 | 41 pages | MR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 135 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 16, 2024
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||||||||||
Termination of appointment of Mark Edward Box as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Fabio Leandro Matheus Salik on Jun 09, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mark Edward Box on Jun 09, 2023 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Fabio Leandro Matheus Salik on Aug 16, 2021 | 2 pages | CH01 | ||||||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||||||
Appointment of Mr Thomas Andrew Amato as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Robert Joseph Zalupski as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||||||||||
Appointment of Jan Cornelis Van Dijk as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of RIEKE PACKAGING SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATHREYA, Swetha Swamy | Director | Woodward Ave. Suite 200 48304 Bloomfield Hills 38505 Michigan United States | United States | American | 336610760001 | |||||
| MATHEUS SALIK, Fabio Leandro | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | United States | Brazilian | 272105170002 | |||||
| BARRON, Kevin Thomas | Secretary | 12 Rockingham Hills Oundle PE8 4QA Peterborough Northamptonshire | British | 22171890001 | ||||||
| BIGNALL, John | Secretary | Coombe Lane HP14 4QR Naphill Coombe Farm Bucks | British | 907580004 | ||||||
| CASE, Stephen Edward | Secretary | 116 High Lane East West Hallam DE7 6HY Ilkeston Derbyshire | British | 16701190001 | ||||||
| AMATO, Thomas Andrew | Director | 38505 Woodward Ave Suite 200 48304 Bloomfield Hills Trimas Corporation Michigan United States | United States | American | 290217820001 | |||||
| BIGNALL, John | Director | Coombe Lane HP14 4QR Naphill Coombe Farm Bucks | England | British | 907580004 | |||||
| BOX, Mark Edward | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | United Kingdom | British | 47187050003 | |||||
| BROOKS, Lynn Allen | Director | 814 Columbine Cir Auburn 46706 Indiana | Usa | Us | 84330980001 | |||||
| DECHANTS, Peter Charles | Director | 2054 Chaucer Drive Ann Arbor 48103 FOREIGN Michigan Usa | Usa | 51846720001 | ||||||
| LAWSON, Thomas John | Director | 10 Powys Avenue LE2 2DP Leicester | British | 7145030001 | ||||||
| LINER, David | Director | 2221 Bloomfield Woods Court 48323 West Bloomfield Michigan Usa | American | 64638610001 | ||||||
| PIASECKI, Rysiek Jan | Director | 5 Shepherds Close Leicester Forest East LE3 3HX Leicester Leicestershire | British | 7144990001 | ||||||
| POLLOCK, Robert Brian | Director | The Rutlands Lubenham Hill LE16 9DQ Market Harborough Leicestershire | Uk | British | 68548140003 | |||||
| PRITCHETT, David John | Director | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | England | British | 156288620002 | |||||
| SHERBIN, Joshua Alan | Director | 4548 Brightmore Road Bloomfield Hills Michigan 48304 United States | United States | American | 111716850001 | |||||
| VAN DIJK, Jan Cornelis | Director | Woodward Ave. Suite 200 48304 Bloomfield Hills 38505 Michigan United States | United States | American | 285943020001 | |||||
| WADHAMS, Timothy | Director | 2740 Holyoke 48103 Ann Arbor Michigan Usa | American | 64638680001 | ||||||
| WATHEN, David Melvin | Director | 5155 Inkster Road Bloomfield Hills Mi 48302 Usa | United States | American | 162735230001 | |||||
| ZALUPSKI, Robert Joseph | Director | Woodward Avenue Suite 200 48304 Bloomfield Hills 38505 Michigan United States | United States | American | 200615410001 | |||||
| ZEFFIRO, Aldo Mark | Director | Scudamore Road LE3 1UG Leicester 44 United Kingdom | United States | American | 148884920001 |
Who are the persons with significant control of RIEKE PACKAGING SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trimas Corporation Limited | Apr 06, 2016 | Scudamore Road LE3 1UQ Leicester 44 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0