UKBizDB.co.uk

RUPPENTHAL(U.K.)LIMITED

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

This company is commonly known as Ruppenthal(u.k.)limited. The company was founded 53 years ago and was given the registration number 01002462. The firm's registered office is in WEST WICKHAM. You can find them at Produce House, 1a Wickham Court Road, West Wickham, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:RUPPENTHAL(U.K.)LIMITED
Company Number:01002462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Produce House, 1a Wickham Court Road, West Wickham, Kent, BR4 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Produce House, 1a Wickham Court Road, West Wickham, BR4 9LN

Director07 July 2017Active
Produce House, 1a Wickham Court Road, West Wickham, BR4 9LN

Secretary25 February 2000Active
35 Hayes Garden, Hayes, Bromley, BR2 7DQ

Secretary-Active
106 Acorn Drive, Stannington, Sheffield, S6 6EJ

Director-Active
19 Avery Way, Allhallows, ME3 9PX

Director01 January 2008Active
19 Avery Way, Allhallows, ME3 9PX

Director01 January 2003Active
Postfach 1680, Mainzer 6580, West Germany,

Director02 December 1992Active
Postfach 1680, Mainzer 6580, West Germany,

Director02 December 1992Active
Postfach 1680 Mainzer Strasse 104, 6580 Idar-Oberstein, W Germ,

Director-Active
35 Hayes Garden, Hayes, Bromley, United Kingdom, BR2 7DQ

Director26 February 2016Active
Produce House, 1a Wickham Court Road, West Wickham, BR4 9LN

Director-Active

People with Significant Control

Mr Albert Willi Ruppenthal
Notified on:01 October 2017
Status:Active
Date of birth:August 1947
Nationality:German
Country of residence:United Kingdom
Address:7th Floor, 63-66 Hatton Garden, London, United Kingdom, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Elisabeth Fay Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Produce House, West Wickham, BR4 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Douglas Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Produce House, West Wickham, BR4 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-10-02Officers

Termination secretary company with name termination date.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.