About

Registered Number: 07339352
Date of Incorporation: 09/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Sapphire House, Crown Way, Rushden, NN10 6FB

 

Founded in 2010, Rigid Plastic Containers Finance Ltd are based in Rushden, it has a status of "Active". The current directors of Rigid Plastic Containers Finance Ltd are listed as Hamilton, Deborah, Giles, Nicholas David Martin, Joyce, Rebecca Katherine in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Deborah 10 July 2019 - 1
GILES, Nicholas David Martin 31 March 2016 10 July 2019 1
JOYCE, Rebecca Katherine 09 August 2010 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA01 - Change of accounting reference date 03 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 09 August 2019
TM02 - Termination of appointment of secretary 23 July 2019
AP03 - Appointment of secretary 23 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 13 September 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AUD - Auditor's letter of resignation 17 December 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 13 October 2014
SH01 - Return of Allotment of shares 02 September 2014
AR01 - Annual Return 01 September 2014
SH01 - Return of Allotment of shares 28 August 2014
AUD - Auditor's letter of resignation 21 February 2014
MISC - Miscellaneous document 17 February 2014
RESOLUTIONS - N/A 13 January 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 11 July 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 02 September 2011
AA01 - Change of accounting reference date 11 August 2011
SH01 - Return of Allotment of shares 15 November 2010
SH14 - Notice of redenomination 15 November 2010
CERTNM - Change of name certificate 23 September 2010
CONNOT - N/A 23 September 2010
NEWINC - New incorporation documents 09 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.