About

Registered Number: 02431393
Date of Incorporation: 11/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 17 Enterprise Court, Pit Lane Micklefield, Leeds, West Yorkshire, LS25 4BU

 

Based in Leeds in West Yorkshire, Rheintacho Uk Ltd was setup in 1989, it has a status of "Active". There are 7 directors listed for this business in the Companies House registry. There are currently 1-10 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUHLER, William Frank 23 October 2018 - 1
HARGRAVES, Paul Leslie N/A - 1
MOZER, Christoph 17 January 2001 - 1
BEHRENS, Henning 01 October 2001 09 December 2005 1
HARTKOPF, Klaus 17 January 2001 31 August 2001 1
HEBBLETHWAITE, John Douglas N/A 20 May 1994 1
LENZ, Klaus Peter 06 August 2006 31 December 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 08 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 20 May 2019
SH06 - Notice of cancellation of shares 01 February 2019
SH01 - Return of Allotment of shares 18 December 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 04 December 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 25 September 2014
CERTNM - Change of name certificate 13 August 2014
CONNOT - N/A 13 August 2014
CERTNM - Change of name certificate 16 July 2014
CONNOT - N/A 16 July 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 22 September 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 11 November 2005
AAMD - Amended Accounts 24 October 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
363s - Annual Return 16 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
123 - Notice of increase in nominal capital 09 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 12 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
225 - Change of Accounting Reference Date 26 February 2001
AA - Annual Accounts 16 February 2001
225 - Change of Accounting Reference Date 13 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 29 December 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 24 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
363s - Annual Return 20 October 1997
AA - Annual Accounts 14 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
395 - Particulars of a mortgage or charge 11 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1995
363s - Annual Return 28 October 1994
395 - Particulars of a mortgage or charge 21 September 1994
AUD - Auditor's letter of resignation 07 August 1994
287 - Change in situation or address of Registered Office 26 July 1994
386 - Notice of passing of resolution removing an auditor 01 July 1994
RESOLUTIONS - N/A 03 June 1994
RESOLUTIONS - N/A 03 June 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 1994
288 - N/A 26 May 1994
AA - Annual Accounts 23 May 1994
363s - Annual Return 19 October 1993
AA - Annual Accounts 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1993
363s - Annual Return 18 October 1992
395 - Particulars of a mortgage or charge 10 September 1992
395 - Particulars of a mortgage or charge 10 September 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 11 November 1991
RESOLUTIONS - N/A 20 March 1990
288 - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1990
395 - Particulars of a mortgage or charge 02 January 1990
288 - N/A 13 October 1989
NEWINC - New incorporation documents 11 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 1997 Outstanding

N/A

Debenture 15 September 1994 Fully Satisfied

N/A

Debenture 04 September 1992 Fully Satisfied

N/A

Charge over credit balances 04 September 1992 Fully Satisfied

N/A

Debenture 22 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.