UKBizDB.co.uk

THE RUBBER TRADE ASSOCIATION OF EUROPE

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

This company is commonly known as The Rubber Trade Association Of Europe. The company was founded 22 years ago and was given the registration number 04377813. The firm's registered office is in LONDON. You can find them at Neptune House, 70 Royal Hill, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE RUBBER TRADE ASSOCIATION OF EUROPE
Company Number:04377813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Neptune House, 70 Royal Hill, London, SE10 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Willowbank, Sandwich, England, CT13 9QA

Secretary20 February 2002Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director01 July 2015Active
36, Willowbank, Sandwich, England, CT13 9QA

Director20 February 2002Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director21 February 2018Active
Neptune House, Royal Hill, London, England, SE10 8RF

Director24 June 2016Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director01 July 2015Active
Oaklands, Main Street, Peasmarsh, TN31 6TJ

Director29 June 2007Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director01 July 2021Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director01 July 2015Active
Neptune House, 70 Royal Hill, London, SE10 8RF

Director01 July 2015Active
170, Route Gouvernementale, Kraainen, Belgium, B-1950

Director10 February 2010Active
170, Route Gouvernementale, Kraainem, Belgium, B-1950

Director01 January 2009Active
9 Hare & Billet Road, 9 Hare & Billet Road, London, England, SE3 0RB

Director01 March 2021Active
25 Kings Road, South Benfleet, Benfleet, SS7 1JP

Director22 February 2002Active
Lanes End, Woodrolfe Farm Lane, Tollesbury, CM9 8SX

Director20 February 2002Active
27a, Cloot Drove, Crowland, Peterborough, England, PE6 0JG

Director01 May 2012Active
Neptune House, 70 Royal Hill, London, SE10 8RF

Director01 July 2015Active
Kajan 2, Hamburg, Germany, FOREIGN

Director22 February 2002Active
Neptune House, 70 Royal Hill, London, SE10 8RF

Director01 July 2015Active
11, Rue Trielhard, Paris, France, 75008

Director30 June 2006Active
Neptune House, 70 Royal Hill, London, SE10 8RF

Director01 July 2015Active
Fox Cottage, 81 Nork Way, Banstead, SM7 1HN

Director22 February 2002Active
35 Reynolds Lane, Tunbridge Wells, TN4 9XJ

Director26 September 2003Active
Ricarda-Huch-Strasse 2, D-61476 Kronberg, Germany,

Director22 February 2002Active
Neptune House, 70 Royal Hill, London, SE10 8RF

Director01 July 2015Active
Molenstraat 4, 1655 Kc Sybekarspel, The Netherlands,

Director22 February 2002Active
Hans-Foerster-Bogen 36, Hamburg, Germany, FOREIGN

Director22 February 2002Active
The Bays Mill Lane, Birch Green, Colchester, CO2 0NH

Director22 February 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Officers

Change person secretary company with change date.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.