UKBizDB.co.uk

RDH PACKING LIMITED

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

This company is commonly known as Rdh Packing Limited. The company was founded 5 years ago and was given the registration number 11465329. The firm's registered office is in HOUNSLOW. You can find them at Unit 12 Spitfire Way, Airlinks Industrisl Estate, Hounslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:RDH PACKING LIMITED
Company Number:11465329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 12 Spitfire Way, Airlinks Industrisl Estate, Hounslow, England, TW5 9NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Lodge Way, Shepperton, United Kingdom, TW170RZ

Director16 July 2018Active
49, Green Leas, Sunbury, United Kingdom, TW167PQ

Director16 July 2018Active
25, Lodge Way, Shepperton, England, TW17 0RZ

Director03 December 2018Active
44, Glenfeild Road, Ashford, United Kingdom, TW15 1JL

Director16 July 2018Active

People with Significant Control

Mr Jakob Harris
Notified on:16 July 2018
Status:Active
Date of birth:December 1992
Nationality:English
Country of residence:United Kingdom
Address:44, Glenfeild Road, Ashford, United Kingdom, TW15 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 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
Mr Mitchel Donald
Notified on:16 July 2018
Status:Active
Date of birth:August 1990
Nationality:English
Country of residence:United Kingdom
Address:25, Lodge Way, Shepperton, United Kingdom, TW170RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 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
Mr Joe Rule
Notified on:16 July 2018
Status:Active
Date of birth:January 1992
Nationality:English
Country of residence:United Kingdom
Address:49, Green Leas, Sunbury, United Kingdom, TW167PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 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

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Address

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

Download
2018-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.