RPC PISCES HOLDINGS LIMITED
Overview
| Company Name | RPC PISCES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09304955 |
| 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 PISCES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is RPC PISCES HOLDINGS 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 are the latest accounts for RPC PISCES HOLDINGS 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 PISCES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for RPC PISCES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Rpc Packaging Holdings Ltd as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 110 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 23, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 16, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 78 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Apr 12, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2022 | 53 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 22, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 57 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 57 pages | AA | ||||||||||
Who are the officers of RPC PISCES HOLDINGS 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 | 260772250001 | |||||||
| CLAYTON, Damien John | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire | 206781390001 | |||||||
| JOYCE, Rebecca Katherine | Secretary | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | 192528640001 | |||||||
| GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England England | England | British | 140922230001 | |||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | England | British | 261794500001 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire United Kingdom | Netherlands | Dutch | 173885350001 |
Who are the persons with significant control of RPC PISCES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rpc Packaging Holdings Ltd | 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