UKBizDB.co.uk

RECKITT BENCKISER SERVICE BUREAU LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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, United Kingdom, SL1 3UH

Director14 February 2024Active
Gilliver Cottage Gilliver Lane, Clipston On The Wolds, Nottingham, NG12 5PD

Secretary06 August 1998Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Secretary31 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 1998Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Director03 June 2013Active
Hamilton House, 1 Dormy Close Bramcote, Nottingham, NG9 3DE

Director06 August 1998Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Director26 November 2010Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director31 January 2006Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director31 January 2006Active
Redhill House, Maplebeck, NG22 0BS

Director15 March 2001Active
20, Allanhall Way, Kirk Ella, Hull, HU10 7QU

Director04 February 2008Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

Director30 January 2009Active
Yew Cottage Church Gate, Colston Bassett, Nottingham, NG12 3FE

Director06 August 1998Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director08 June 2020Active
Roselea 2 Home Farm Barn, Church Street, Swepstone, LE67 2SA

Director05 April 2001Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Director20 August 2019Active
57 Hallfields, Edwalton, Nottingham, NG12 4AA

Director06 August 1998Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director13 December 2017Active
Hollycroft, 64 Main Street, Cossington, LE74 4UU

Director17 June 2002Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director01 November 2010Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director31 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-08-16Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-07-01Accounts

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
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.