UKBizDB.co.uk

RECKITT BENCKISER TREASURY SERVICES PLC

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

This company is commonly known as Reckitt Benckiser Treasury Services Plc. The company was founded 17 years ago and was given the registration number 05960843. 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 64205 - Activities of financial services holding companies.

Company Information

Name:RECKITT BENCKISER TREASURY SERVICES PLC
Company Number:05960843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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, United Kingdom, SL1 3UH

Director28 March 2024Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director14 February 2024Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director15 April 2021Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Secretary09 October 2006Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director09 April 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director03 June 2013Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director01 October 2015Active
10, Merryman Drive, Crowthorne, RG45 6TW

Director22 July 2009Active
The Beeches, 17 Stratton Road, Beaconsfield, HP9 1HR

Director09 October 2006Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director01 November 2016Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director09 October 2006Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Director01 October 2015Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
Kenmore, Devenish Road, Sunningdale, SL5 9PF

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

Director08 June 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

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

Director01 October 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director20 July 2020Active
103-105 Bath Road, Slough, Berkshire, SL1 3UH

Director16 March 2018Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
37 Balmoral Gardens, Windsor, SL4 3SG

Director09 October 2006Active

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 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Accounts

Accounts with accounts type full.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Change to a person with significant control.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.