RC EKA LTD

Oak Tree Meadow, Blackworthy Oak Tree Meadow, Blackworthy, Somerset, BA7 7PH
StatusACTIVE
Company No.01850091
CategoryPrivate Limited Company
Incorporated21 Sep 1984
Age39 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

RC EKA LTD is an active private limited company with number 01850091. It was incorporated 39 years, 9 months, 14 days ago, on 21 September 1984. The company address is Oak Tree Meadow, Blackworthy Oak Tree Meadow, Blackworthy, Somerset, BA7 7PH.



Company Fillings

Gazette filings brought up to date

Date: 29 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Andres-Luna

Termination date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karoly Horvath

Appointment date: 2024-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mars Petcare Uk Holdings Limited

Cessation date: 2023-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2023

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Food Manufacturers (G.B. Company)

Notification date: 2023-02-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-23

Officer name: Carlos Andres-Luna

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Andres-Luna

Appointment date: 2023-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Reed

Termination date: 2023-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loic Nicolas Serge Moutault

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kunze

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Antonia Sandra Raluca Manolescu

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabelle Burckle

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement

Date: 29 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Original description: 08/03/21 Statement of Capital gbp 1

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 05 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/01/21

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward Reed

Appointment date: 2021-01-25

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-26

Capital : 11,004,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sungjun Park

Termination date: 2021-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Gurney

Termination date: 2021-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Loic Nicolas Serge Moutault

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Gurney

Appointment date: 2019-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakub Kolesa

Termination date: 2019-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jakub Kolesa

Termination date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sungjun Park

Appointment date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hayes Hastilow

Termination date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2016

Category: Address

Type: AD03

New address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jakub Kolesa

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Kunze

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Hayes Hastilow

Appointment date: 2016-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Stewart Jones

Termination date: 2016-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jakub Kolesa

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Stewart Jones

Termination date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurent Pierre Bernard Marais

Termination date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Edward Reed

Termination date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Gavin Stewart Jones

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-01

Officer name: Mr Gavin Stewart Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Edward Reed

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Loic Nicolas Serge Moutault

Appointment date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Lin Pelatan

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Christophe Marie Flatin

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Jean-Lin Pelatan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Jean-Lin Pelatan

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr Jean-Lin Pelatan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 12 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 May 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-17

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Resolution

Date: 15 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Gavin Stewart Jones

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Jean-Christophe Marie Flatin

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Jean-Lin Pelatan

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Lapierre

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurent Pierre Bernard Marais

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr jean-lin pelatan

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francois demauge-bost

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr gavin jones

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr gavin jones

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jorgen skov

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jorgen skov

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

AUREBEKK HAGE & HOGST LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06652506
Status:ACTIVE
Category:Private Limited Company

BCLL LIMITED

COMAC HOUSE 2 CODDINGTON CRESCENT,MOTHERWELL,ML1 4YF

Number:SC384149
Status:ACTIVE
Category:Private Limited Company

CRESTLEIGH LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:07693568
Status:ACTIVE
Category:Private Limited Company

DESIGNER KIDZ RETAIL LIMITED

UNIT 1, WINDSOR INDUSTRIAL ESTATE,HERTFORD,SG13 7EW

Number:06873920
Status:ACTIVE
Category:Private Limited Company

P.H.S. ESTATES LTD

71 MYMMS DRIVE,HATFIELD,AL9 7AA

Number:11344479
Status:ACTIVE
Category:Private Limited Company

PLAY UK SPORTS LTD.

12 HIGHDOWN,WORCESTER PARK,KT4 7HZ

Number:10578243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source