RPC TEDECO-GIZEH (UK) LIMITED

RPC TEDECO-GIZEH (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRPC TEDECO-GIZEH (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03289951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RPC TEDECO-GIZEH (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPC TEDECO (UK) LIMITEDJun 23, 1997Jun 23, 1997
    TEDECO (UK) LIMITEDMar 21, 1997Mar 21, 1997
    ACTIVESTATE LIMITEDDec 10, 1996Dec 10, 1996

    What are the latest accounts for RPC TEDECO-GIZEH (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RPC TEDECO-GIZEH (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for RPC TEDECO-GIZEH (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    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 pagesAD01

    Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2024

    4 pagesAA

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    14 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Change of details for Rpc Containers Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Confirmation statement made on Oct 12, 2022 with updates

    4 pagesCS01

    Statement of capital on Jun 22, 2022

    • Capital: GBP 4,710.02
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 21, 2022

    • Capital: GBP 471,002
    3 pagesSH01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019

    1 pagesTM02

    Appointment of Ms Deborah Hamilton as a secretary on Jul 10, 2019

    2 pagesAP03

    Who are the officers of RPC TEDECO-GIZEH (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260772070001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmericanDirector189185450002
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmericanDirector205171710001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206742870001
    JOYCE, Rebecca Katherine
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    Secretary
    7 Seaton Road
    LE18 2BY Wigston
    Leicestershire
    British35112430001
    STOWE, Amanda Barbara
    Holly Cottage Maidwell Road
    NN6 9LG Haselbech
    Northamptonshire
    Secretary
    Holly Cottage Maidwell Road
    NN6 9LG Haselbech
    Northamptonshire
    BritishSolicitor45645350002
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Secretary
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    BritishFinance & Development Director5653660002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BUHL, Stephan
    Haus Endt Strasse 181
    Dusseldorf 40593
    FOREIGN Nordrhein Westfalen Germany
    Director
    Haus Endt Strasse 181
    Dusseldorf 40593
    FOREIGN Nordrhein Westfalen Germany
    GermanBusiness Executive50843120001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    EnglandBritishDirector261794500001
    KLOEZE, Hendrik Jan
    Hopperus Burnaweg 8
    7431 Be
    The Netherlands
    Director
    Hopperus Burnaweg 8
    7431 Be
    The Netherlands
    NetherlandsDutchCompany Director30414370001
    MARSH, Ronald John Edward
    Springwood Court
    Peppard Common
    RG9 5ESZ Henley-On-Thames
    Oxfordshire
    Director
    Springwood Court
    Peppard Common
    RG9 5ESZ Henley-On-Thames
    Oxfordshire
    United KingdomBritishChief Executive158498340001
    REHFELD, York Wilhem
    Kleine Strasse 1a
    38116 Braunschweg
    Director
    Kleine Strasse 1a
    38116 Braunschweg
    GermanGermany51550510001
    RITTER, Hartmut
    Nordendotsweg 18
    D 38110 Draunscheig
    FOREIGN Germany
    Director
    Nordendotsweg 18
    D 38110 Draunscheig
    FOREIGN Germany
    GermanLawyer50843060001
    SWORN, Christopher Howard
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    Director
    Main Street
    Preston
    LE15 9NJ Oakham
    Hazel Farm
    Rutland
    EnglandBritishAccountant5653660002
    VERVAAT, Petrus Rudolf Maria
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    Director
    Herman De Manhof 3
    5044 Mg Tilburg
    3
    Netherlands
    NetherlandsDutchAccountant173885350001
    VRIELINK, Frederik
    Apenhuizerweg
    7437SB 7437sb Bathmen
    1
    The Netherlands
    Director
    Apenhuizerweg
    7437SB 7437sb Bathmen
    1
    The Netherlands
    NetherlandsDutchDirector139610440001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of RPC TEDECO-GIZEH (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Apr 06, 2016
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number2786492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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