UKBizDB.co.uk

RECKITT BENCKISER EXPATRIATE SERVICES LIMITED

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

This company is commonly known as Reckitt Benckiser Expatriate Services Limited. The company was founded 29 years ago and was given the registration number 02987180. The firm's registered office is in BERKSHIRE. You can find them at 103-105 Bath Road, Slough, Berkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RECKITT BENCKISER EXPATRIATE SERVICES LIMITED
Company Number:02987180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary16 December 2014Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Secretary28 December 2001Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Secretary27 October 1995Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary17 March 1995Active
47 Wordsworth Drive, Cheam, SM3 8HE

Secretary01 March 1996Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary04 November 1994Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
Woodstock, Mays Green Harpsden, Henley On Thames, RG9 4AL

Director30 November 1999Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director23 April 2001Active
Cedar Ridge 218 Upper Chobham Road, Camberley, GU15 1HD

Director17 March 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director08 February 2011Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director26 February 2003Active
9 Chinnocks Wharf, 42 Narrow Street, London, E14 8DJ

Director27 June 2000Active
28 Colebrooke Avenue, Ealing, London, W13 8JY

Director26 June 2000Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 July 2012Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director01 July 2009Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 August 2019Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director04 November 1994Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director04 November 1994Active
Robinswood Park, The Covert, Sunninghill, SL5 9JS

Director17 July 2000Active
106 Broadwood Avenue, Ruislip, HA4 7XT

Director17 March 1995Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director13 December 2017Active
4 Dale Gardens, Sandhurst, GU47 8LA

Director26 February 2003Active
Meadow Vale Lodge, Stokesheath Road, Oxshott, KT22 0PS

Director31 March 1998Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director09 April 2003Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director30 June 2015Active

People with Significant Control

Reckitt Benckiser Corporate Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-14Capital

Capital statement capital company with date currency figure.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-14Capital

Legacy.

Download
2020-04-14Insolvency

Legacy.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.