RPC TEDECO-GIZEH (UK) LIMITED
Overview
Company Name | RPC TEDECO-GIZEH (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03289951 |
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 RPC TEDECO-GIZEH (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RPC TEDECO-GIZEH (UK) LIMITED located?
Registered Office Address | Corby Hub 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RPC TEDECO-GIZEH (UK) LIMITED?
Company Name | From | Until |
---|---|---|
RPC TEDECO (UK) LIMITED | Jun 23, 1997 | Jun 23, 1997 |
TEDECO (UK) LIMITED | Mar 21, 1997 | Mar 21, 1997 |
ACTIVESTATE LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for RPC TEDECO-GIZEH (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RPC TEDECO-GIZEH (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for RPC TEDECO-GIZEH (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rpc Containers Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Jun 22, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 21, 2022
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Deborah Hamilton as a secretary on Jul 10, 2019 | 2 pages | AP03 | ||||||||||
Who are the officers of RPC TEDECO-GIZEH (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260772070001 | |||||||
GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | Director | 189185450002 | ||||
MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | Director | 205171710001 | ||||
GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206742870001 | |||||||
JOYCE, Rebecca Katherine | Secretary | 7 Seaton Road LE18 2BY Wigston Leicestershire | British | 35112430001 | ||||||
STOWE, Amanda Barbara | Secretary | Holly Cottage Maidwell Road NN6 9LG Haselbech Northamptonshire | British | Solicitor | 45645350002 | |||||
SWORN, Christopher Howard | Secretary | Main Street Preston LE15 9NJ Oakham Hazel Farm Rutland | British | Finance & Development Director | 5653660002 | |||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
BUHL, Stephan | Director | Haus Endt Strasse 181 Dusseldorf 40593 FOREIGN Nordrhein Westfalen Germany | German | Business Executive | 50843120001 | |||||
KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | England | British | Director | 261794500001 | ||||
KLOEZE, Hendrik Jan | Director | Hopperus Burnaweg 8 7431 Be The Netherlands | Netherlands | Dutch | Company Director | 30414370001 | ||||
MARSH, Ronald John Edward | Director | Springwood Court Peppard Common RG9 5ESZ Henley-On-Thames Oxfordshire | United Kingdom | British | Chief Executive | 158498340001 | ||||
REHFELD, York Wilhem | Director | Kleine Strasse 1a 38116 Braunschweg | German | Germany | 51550510001 | |||||
RITTER, Hartmut | Director | Nordendotsweg 18 D 38110 Draunscheig FOREIGN Germany | German | Lawyer | 50843060001 | |||||
SWORN, Christopher Howard | Director | Main Street Preston LE15 9NJ Oakham Hazel Farm Rutland | England | British | Accountant | 5653660002 | ||||
VERVAAT, Petrus Rudolf Maria | Director | Herman De Manhof 3 5044 Mg Tilburg 3 Netherlands | Netherlands | Dutch | Accountant | 173885350001 | ||||
VRIELINK, Frederik | Director | Apenhuizerweg 7437SB 7437sb Bathmen 1 The Netherlands | Netherlands | Dutch | Director | 139610440001 | ||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of RPC TEDECO-GIZEH (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rpc Containers Limited | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub 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