UKBizDB.co.uk

R C E PRINTING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R C E Printing Ltd. The company was founded 4 years ago and was given the registration number 12363149. The firm's registered office is in LONDON. You can find them at 8 Langdon Drive, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:R C E PRINTING LTD
Company Number:12363149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Langdon Drive, London, England, NW9 8NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Wendover Road, London, England, NW10 4RT

Director05 March 2021Active
56b, Wendover Road, London, England, NW10 4RT

Secretary05 July 2020Active
56, Wendover Road, London, England, NW10 4RT

Director07 December 2020Active
33c, Merlin Crescent, Edgware, United Kingdom, HA8 6JJ

Director13 December 2019Active
56b, Wendover Road, London, England, NW10 4RT

Director05 July 2020Active
56, Wendover Road, London, England, NW10 4RT

Director20 January 2021Active
8, Langdon Drive, London, England, NW9 8NR

Director02 August 2020Active
8, Langdon Drive, London, England, NW9 8NR

Director28 November 2020Active

People with Significant Control

Mr Bashir Ali
Notified on:05 March 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:56, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdirahman Mahamed
Notified on:20 January 2021
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:56, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Amjad Ali
Notified on:07 December 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:56, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Riffat Naqvi
Notified on:28 November 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:8, Langdon Drive, London, England, NW9 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdirahman Mahamed
Notified on:02 August 2020
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:8, Langdon Drive, London, England, NW9 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Davinder Kaur
Notified on:05 July 2020
Status:Active
Date of birth:March 1984
Nationality:Indian
Country of residence:England
Address:56b, Wendover Road, London, England, NW10 4RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Enachescu
Notified on:13 December 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:33c, Merlin Crescent, Edgware, United Kingdom, HA8 6JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved compulsory.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Officers

Appoint person director company with name date.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Address

Change registered office address company with date old address new address.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.