This company is commonly known as Reckitt Benckiser Service Bureau Limited. The company was founded 25 years ago and was given the registration number 03605068. 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 74990 - Non-trading company.
Name | : | RECKITT BENCKISER SERVICE BUREAU LIMITED |
---|---|---|
Company Number | : | 03605068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Bath Road, Slough, Berkshire, SL1 3UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Secretary | 08 June 2020 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 21 April 2016 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 16 December 2020 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 14 February 2024 | Active |
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD | Secretary | 06 August 1998 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 16 December 2014 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Secretary | 31 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 1998 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 03 June 2013 | Active |
Hamilton House, 1 Dormy Close Bramcote, Nottingham, NG9 3DE | Director | 06 August 1998 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 26 November 2010 | Active |
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR | Director | 31 January 2006 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 January 2006 | Active |
Redhill House, Maplebeck, NG22 0BS | Director | 15 March 2001 | Active |
20, Allanhall Way, Kirk Ella, Hull, HU10 7QU | Director | 04 February 2008 | Active |
Kenmore, Devenish Road, Sunningdale, SL5 9PF | Director | 30 January 2009 | Active |
Yew Cottage Church Gate, Colston Bassett, Nottingham, NG12 3FE | Director | 06 August 1998 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 08 June 2020 | Active |
Roselea 2 Home Farm Barn, Church Street, Swepstone, LE67 2SA | Director | 05 April 2001 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 31 July 2012 | Active |
103-105, Bath Road, Slough, United Kingdom, SL1 3UH | Director | 20 August 2019 | Active |
57 Hallfields, Edwalton, Nottingham, NG12 4AA | Director | 06 August 1998 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 13 December 2017 | Active |
Hollycroft, 64 Main Street, Cossington, LE74 4UU | Director | 17 June 2002 | Active |
103-105 Bath Road, Slough, Berkshire, SL1 3UH | Director | 01 November 2010 | Active |
37 Balmoral Gardens, Windsor, SL4 3SG | Director | 31 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1998 | Active |
Reckitt Benckiser Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 103-105, Bath Road, Slough, England, SL1 3UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-02-28 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-27 | Accounts | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-09-27 | Other | Legacy. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination secretary company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.