About

Registered Number: 00291835
Date of Incorporation: 06/09/1934 (89 years and 7 months ago)
Company Status: Active
Registered Address: 44 Scudamore Road, Leicester, LE3 1UQ,

 

Founded in 1934, Rieke Packaging Systems Ltd have registered office in Leicester, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 7 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEUS SALIK, Fabio Leandro 15 July 2020 - 1
BROOKS, Lynn Allen 24 July 1996 15 January 2015 1
DECHANTS, Peter Charles 24 July 1996 31 October 2001 1
LINER, David 01 January 1999 31 December 2001 1
PIASECKI, Rysiek Jan N/A 31 January 2000 1
WADHAMS, Timothy 01 January 1999 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
CASE, Stephen Edward 27 August 1992 01 January 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
CS01 - N/A 24 April 2020
CH01 - Change of particulars for director 23 April 2020
SH01 - Return of Allotment of shares 12 November 2019
SH01 - Return of Allotment of shares 07 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 April 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 17 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 20 April 2017
RESOLUTIONS - N/A 27 January 2017
MA - Memorandum and Articles 27 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 14 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2015
AD01 - Change of registered office address 13 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 April 2014
MISC - Miscellaneous document 04 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 April 2012
TM01 - Termination of appointment of director 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 31 March 2010
AP01 - Appointment of director 11 February 2010
AA - Annual Accounts 24 October 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 30 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 30 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
AA - Annual Accounts 27 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
363s - Annual Return 10 May 2003
AUD - Auditor's letter of resignation 27 February 2003
AA - Annual Accounts 03 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
CERTNM - Change of name certificate 10 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
RESOLUTIONS - N/A 17 June 1999
RESOLUTIONS - N/A 17 June 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AA - Annual Accounts 07 June 1999
AA - Annual Accounts 02 November 1998
AUD - Auditor's letter of resignation 30 October 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 23 April 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288 - N/A 30 September 1996
AUD - Auditor's letter of resignation 30 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 14 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1996
RESOLUTIONS - N/A 18 August 1995
RESOLUTIONS - N/A 18 August 1995
395 - Particulars of a mortgage or charge 17 August 1995
AA - Annual Accounts 07 June 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 16 June 1994
363s - Annual Return 21 April 1994
288 - N/A 26 July 1993
AA - Annual Accounts 10 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 18 October 1992
288 - N/A 21 September 1992
363b - Annual Return 21 May 1992
288 - N/A 02 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 01 July 1991
RESOLUTIONS - N/A 31 January 1991
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
288 - N/A 05 November 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 October 1990
RESOLUTIONS - N/A 01 October 1990
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
288 - N/A 31 October 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
288 - N/A 05 July 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 19 May 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 03 June 1986
363 - Annual Return 03 June 1986
288 - N/A 03 June 1986
MISC - Miscellaneous document 06 September 1934

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 June 2005 Fully Satisfied

N/A

Debenture 04 August 1995 Fully Satisfied

N/A

Debenture 23 October 1990 Fully Satisfied

N/A

Debenture 23 October 1990 Fully Satisfied

N/A

Legal mortgage 23 October 1990 Fully Satisfied

N/A

Legal mortgage 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Single debenture 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Charge 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Legal charge 23 October 1990 Fully Satisfied

N/A

Equitable mortgage 23 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.