Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Rieke Packaging Systems LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending May 2, 2013)
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00291835
Record last updated
Wednesday, April 3, 2024 8:46:24 AM UTC
Postal Code
LE3 1UQ
Charts
Visits
Rieke Packaging Systems Limited (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2019-12
2021-3
2024-7
2024-9
2024-12
2025-3
2025-5
0
1
2
Directors
Mark Edward Box
(born on Apr 4, 1962), 7 companies
David John Pritchett
(born on Mar 4, 1966), 9 companies
Joshua Alan Sherbin
(born on Apr 3, 1963), 10 companies
Robert Joseph Zalupski
(born on Mar 13, 1959), 4 companies
Fabio Leandro Matheus Salik
, 3 companies
Jan Cornelis Van Dijk
, 4 companies
Thomas Andrew Amato
(born on Sep 15, 1963), 3 companies
Filings
Document Type
Publication date
Download link
Registry
Feb 23, 2024
Resignation of one Director (a man)
Registry
Sep 27, 2021
Resignation of one Director (a man) 2918...
Registry
Sep 27, 2021
Appointment of a man as Director and Professional
Registry
Jul 22, 2021
Resignation of one Director (a man)
Registry
Jul 22, 2021
Appointment of a man as Director and Professional
Registry
Jul 15, 2020
Resignation of one Director (a man)
Registry
Jul 15, 2020
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Jun 30, 2015
Appointment of a man as Professional and Director
Registry
Jan 15, 2015
Appointment of a man as Director
Financials
May 2, 2013
Annual accounts
Registry
Apr 19, 2013
Annual return
Financials
Oct 3, 2012
Annual accounts
Registry
Apr 20, 2012
Annual return
Registry
Dec 28, 2011
Resignation of one Director
Registry
Dec 28, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 18, 2011
Annual return
Financials
Apr 5, 2011
Annual accounts
Registry
Apr 21, 2010
Annual return
Registry
Apr 21, 2010
Change of particulars for director
Registry
Apr 21, 2010
Change of particulars for director 2918...
Registry
Apr 21, 2010
Change of particulars for director
Registry
Apr 20, 2010
Change of particulars for director 2918...
Financials
Mar 31, 2010
Annual accounts
Registry
Feb 11, 2010
Appointment of a man as Director
Financials
Oct 24, 2009
Annual accounts
Registry
Jul 22, 2009
Appointment of a man as Director
Registry
Jul 22, 2009
Appointment of a man as Director 2918...
Registry
Apr 16, 2009
Annual return
Registry
Apr 16, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 13, 2009
Appointment of a man as Attorney and Director
Financials
Oct 8, 2008
Annual accounts
Registry
Apr 17, 2008
Annual return
Financials
Jul 24, 2007
Annual accounts
Registry
May 3, 2007
Annual return
Financials
Oct 23, 2006
Annual accounts
Registry
Apr 21, 2006
Annual return
Financials
Jul 30, 2005
Annual accounts
Registry
Jul 5, 2005
Particulars of a mortgage or charge
Registry
May 6, 2005
Annual return
Financials
Jun 18, 2004
Annual accounts
Registry
Apr 30, 2004
Annual return
Registry
Apr 7, 2004
Change in situation or address of registered office
Financials
Nov 27, 2003
Annual accounts
Registry
Oct 2, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
May 10, 2003
Annual return
Registry
Feb 27, 2003
Auditor's letter of resignation
Financials
Feb 3, 2003
Annual accounts
Registry
Oct 28, 2002
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Sep 16, 2002
Resignation of a director
Registry
Sep 16, 2002
Resignation of a director 2918...
Registry
Jun 20, 2002
Resignation of a director
Registry
Jun 20, 2002
Annual return
Registry
Jun 20, 2002
Change in situation or address of registered office
Registry
Jun 20, 2002
Director's particulars changed
Financials
Nov 2, 2001
Annual accounts
Registry
Jul 26, 2001
Appointment of a director
Registry
Jul 26, 2001
Resignation of a director
Registry
Jul 26, 2001
Annual return
Registry
Jan 11, 2001
Appointment of a man as Managing Director and Director
Registry
Nov 10, 2000
Change of name certificate
Financials
Nov 2, 2000
Annual accounts
Registry
Jun 2, 2000
Annual return
Registry
Feb 24, 2000
Resignation of a director
Registry
Feb 24, 2000
Appointment of a director
Registry
Jun 17, 1999
Appointment of a director 2918...
Registry
Jun 17, 1999
Elective resolution
Registry
Jun 17, 1999
Appointment of a director
Registry
Jun 17, 1999
Annual return
Registry
Jun 17, 1999
Appointment of a secretary
Registry
Jun 17, 1999
Director's particulars changed
Financials
Jun 7, 1999
Annual accounts
Financials
Nov 2, 1998
Annual accounts 2918...
Registry
Oct 30, 1998
Auditor's letter of resignation
Registry
Apr 21, 1998
Annual return
Financials
Sep 23, 1997
Annual accounts
Registry
Apr 23, 1997
Annual return
Registry
Mar 13, 1997
Appointment of a director
Registry
Mar 13, 1997
Appointment of a director 2918...
Registry
Sep 30, 1996
Auditor's letter of resignation
Registry
Sep 30, 1996
Director resigned, new director appointed
Registry
Sep 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 29, 1996
Annual return
Financials
Apr 14, 1996
Annual accounts
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge 2918...
Registry
Feb 27, 1996
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 18, 1995
Alter mem and arts
Registry
Aug 18, 1995
Removal of secretary/director
Registry
Aug 17, 1995
Particulars of a mortgage or charge
Companies with similar name
Rieke Packaging Systems Iberica Sociedad Limitada (Extinguida)
Rieke Sl
Rieke BV
Packaging Systems Limited
Packaging Systems Corporation
Rieke Vastgoed BV
Vraagm@Rieke
Wrapid Packaging Systems Limited
Yorkshire Packaging Systems Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)