About

Registered Number: 07339397
Date of Incorporation: 09/08/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Sapphire House, Crown Way, Rushden, NN10 6FB

 

Rigid Plastic Containers Holdings Ltd was founded on 09 August 2010 and has its registered office in Rushden, it's status at Companies House is "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERVAAT, Petrus Rudolf Maria 09 August 2010 01 July 2019 1
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
RESOLUTIONS - N/A 30 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2019
SH19 - Statement of capital 30 September 2019
CAP-SS - N/A 30 September 2019
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
PSC07 - N/A 25 July 2018
PSC02 - N/A 25 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 09 August 2017
SH01 - Return of Allotment of shares 02 February 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 26 April 2016
AP03 - Appointment of secretary 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AUD - Auditor's letter of resignation 17 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 09 October 2015
SH01 - Return of Allotment of shares 22 September 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 29 August 2014
SH01 - Return of Allotment of shares 29 August 2014
SH01 - Return of Allotment of shares 04 July 2014
AUD - Auditor's letter of resignation 21 February 2014
MISC - Miscellaneous document 17 February 2014
SH01 - Return of Allotment of shares 16 December 2013
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 25 August 2011
AA01 - Change of accounting reference date 11 August 2011
RESOLUTIONS - N/A 25 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 March 2011
CAP-SS - N/A 25 March 2011
SH19 - Statement of capital 25 March 2011
SH01 - Return of Allotment of shares 20 October 2010
CERTNM - Change of name certificate 28 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.