Active
Company Information for RIZLA UK LIMITED
121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL,
|
Company Registration Number
00341329
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
RIZLA UK LIMITED | |||
Legal Registered Office | |||
121 WINTERSTOKE ROAD BRISTOL BS3 2LL Other companies in BS3 | |||
| |||
Company Number | 00341329 | |
---|---|---|
Company ID Number | 00341329 | |
Date formed | 1938-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB134081205 |
Last Datalog update: | 2024-07-05 19:20:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL LOUISE GIBBS FENNELL |
||
JOHN MATTHEW DOWNING |
||
THOMAS RICHARD WILLIAM TILDESLEY |
||
TREVOR MARTIN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN RESNEKOV |
Director | ||
MATTHEW ROBERT PHILLIPS |
Director | ||
NICHOLAS JAMES KEVETH |
Director | ||
GRAHAM MARTIN BOLT |
Director | ||
DUDLEY JOHN BREWER |
Director | ||
CHRISTOPHER DEFT |
Company Secretary | ||
ALISON JANE COOPER |
Director | ||
ROBERT FORTON |
Director | ||
WAYNE JONES |
Director | ||
ROBERT MCCARTHY |
Director | ||
WAYNE JONES |
Company Secretary | ||
DAVID ROBERT ARNOLD |
Director | ||
KEVIN GORDON HUGHES |
Director | ||
PETER GRAHAM-WOOLLARD |
Director | ||
CLEMENT VICTOR CLAESEN |
Director | ||
ROBERT ANDREW COWIN |
Company Secretary | ||
ROBERT ANDREW COWIN |
Director | ||
DAVID CRESSWELL |
Director | ||
KEVIN GORDON HUGHES |
Company Secretary | ||
DENNIS ALAN HARPER |
Director | ||
ROBERT FORTON |
Director | ||
CHRISTOPHER NEAL HAYES |
Director | ||
PETER CLIFFORD GREEN |
Director | ||
CHRISTOPHER NEAL HAYES |
Company Secretary | ||
BRIAN SYLVESTER MINSHULL |
Director | ||
HENRI CALAME |
Director | ||
FERNAND PAINBLANC |
Director | ||
ROGER FERNAND PAINBLANC |
Director | ||
WALTER RAYMOND SHORT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONGAR INTERNATIONAL UK LIMITED | Company Secretary | 2009-03-01 | CURRENT | 2007-11-28 | Active | |
TABACALERA DE GARCIA UK LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2004-12-22 | Active | |
LA FLOR DE COPAN UK LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2005-01-25 | Active | |
IMPERIAL TOBACCO ALTADIS LIMITED | Company Secretary | 2008-08-28 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO LACROIX LIMITED | Company Secretary | 2008-08-28 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
BRITISH TOBACCO COMPANY LIMITED(THE) | Company Secretary | 2006-10-01 | CURRENT | 1901-09-25 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (3) | Company Secretary | 2006-10-01 | CURRENT | 2005-11-02 | Active | |
ITG BRANDS LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1989-03-16 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD | Company Secretary | 2006-10-01 | CURRENT | 1998-06-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2003-08-05 | Active | |
IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED | Company Secretary | 2006-10-01 | CURRENT | 2003-10-07 | Active | |
IMPERIAL TOBACCO INITIATIVES | Company Secretary | 2006-10-01 | CURRENT | 2004-09-07 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (1) | Company Secretary | 2006-10-01 | CURRENT | 2005-09-12 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1902-05-27 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1989-03-16 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1895-05-07 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1903-07-15 | Active | |
ATTENDFRIEND LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1935-05-04 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Company Secretary | 2006-10-01 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO VENTURES LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
FLAVORPEN LIMITED | Director | 2017-10-23 | CURRENT | 2016-08-05 | Dissolved 2018-01-23 | |
VAPEIX (EUROPE) LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-18 | Dissolved 2018-01-09 | |
NERUDIA LIMITED | Director | 2017-10-23 | CURRENT | 2013-12-16 | Active | |
NERUDIA TRADING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Liquidation | |
SENSUS INVESTMENTS LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
NERUDIA CONSULTING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Active | |
NERUDIA COMPLIANCE LIMITED | Director | 2017-10-23 | CURRENT | 2015-06-12 | Liquidation | |
HYPOFILL LIMITED | Director | 2017-10-23 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
IMPERIAL TOBACCO HOLDINGS LIMITED | Director | 2017-03-31 | CURRENT | 1995-08-03 | Active | |
IMPERIAL TOBACCO HOLDINGS (2007) LIMITED | Director | 2017-03-31 | CURRENT | 2006-11-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED | Director | 2017-03-31 | CURRENT | 2007-03-06 | Active | |
IMPERIAL TOBACCO LIMITED | Director | 2017-03-31 | CURRENT | 1984-11-01 | Active | |
IMPERIAL TOBACCO FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
FONTEM UK LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Liquidation | |
BRITISH TOBACCO COMPANY LIMITED(THE) | Director | 2012-10-01 | CURRENT | 1901-09-25 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED | Director | 2012-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (3) | Director | 2012-10-01 | CURRENT | 2005-11-02 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | Director | 2012-10-01 | CURRENT | 2007-04-02 | Active | |
IMPERIAL TOBACCO MANAGEMENT (2) LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO MANAGEMENT (1) LIMITED | Director | 2012-10-01 | CURRENT | 2006-03-10 | Active | |
ITG BRANDS LIMITED | Director | 2012-10-01 | CURRENT | 1989-03-16 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD | Director | 2012-10-01 | CURRENT | 1998-06-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED | Director | 2012-10-01 | CURRENT | 2002-01-28 | Active | |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED | Director | 2012-10-01 | CURRENT | 2003-08-05 | Active | |
IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED | Director | 2012-10-01 | CURRENT | 2003-10-07 | Active | |
IMPERIAL TOBACCO INITIATIVES | Director | 2012-10-01 | CURRENT | 2004-09-07 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (1) | Director | 2012-10-01 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO ALTADIS LIMITED | Director | 2012-10-01 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO LACROIX LIMITED | Director | 2012-10-01 | CURRENT | 2008-08-20 | Active | |
NEWGLADE INTERNATIONAL UNLIMITED COMPANY | Director | 2012-10-01 | CURRENT | 2003-10-01 | Active | |
IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY | Director | 2012-10-01 | CURRENT | 2003-10-01 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Director | 2012-10-01 | CURRENT | 1902-05-27 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Director | 2012-10-01 | CURRENT | 1989-03-16 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Director | 2012-10-01 | CURRENT | 1895-05-07 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Director | 2012-10-01 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Director | 2012-10-01 | CURRENT | 1903-07-15 | Active | |
ATTENDFRIEND LIMITED | Director | 2012-10-01 | CURRENT | 1935-05-04 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Director | 2012-10-01 | CURRENT | 2005-09-12 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Director | 2018-02-28 | CURRENT | 1902-05-27 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Director | 2018-02-28 | CURRENT | 1989-03-16 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Director | 2018-02-28 | CURRENT | 1895-05-07 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Director | 2018-02-28 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Director | 2018-02-28 | CURRENT | 1903-07-15 | Active | |
IMPERIAL TOBACCO LIMITED | Director | 2018-02-28 | CURRENT | 1984-11-01 | Active | |
ATTENDFRIEND LIMITED | Director | 2018-02-28 | CURRENT | 1935-05-04 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Director | 2018-02-28 | CURRENT | 2005-09-12 | Active | |
FLAVORPEN LIMITED | Director | 2017-10-23 | CURRENT | 2016-08-05 | Dissolved 2018-01-23 | |
VAPEIX (EUROPE) LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-18 | Dissolved 2018-01-09 | |
NERUDIA LIMITED | Director | 2017-10-23 | CURRENT | 2013-12-16 | Active | |
NERUDIA TRADING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Liquidation | |
SENSUS INVESTMENTS LIMITED | Director | 2017-10-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
NERUDIA CONSULTING LIMITED | Director | 2017-10-23 | CURRENT | 2015-02-24 | Active | |
NERUDIA COMPLIANCE LIMITED | Director | 2017-10-23 | CURRENT | 2015-06-12 | Liquidation | |
HYPOFILL LIMITED | Director | 2017-10-23 | CURRENT | 2016-07-27 | Active - Proposal to Strike off | |
IMPERIAL TOBACCO FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Dissolved 2016-09-20 | |
FONTEM UK LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Liquidation | |
IMPERIAL TOBACCO SOUTH AFRICA S.A. | Director | 2010-05-12 | CURRENT | 1996-07-09 | Converted / Closed | |
CONGAR INTERNATIONAL UK LIMITED | Director | 2009-03-01 | CURRENT | 2007-11-28 | Active | |
TABACALERA DE GARCIA UK LIMITED | Director | 2008-10-01 | CURRENT | 2004-12-22 | Active | |
LA FLOR DE COPAN UK LIMITED | Director | 2008-10-01 | CURRENT | 2005-01-25 | Active | |
IMPERIAL TOBACCO ALTADIS LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO LACROIX LIMITED | Director | 2008-08-20 | CURRENT | 2008-08-20 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (4) | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
IMPERIAL TOBACCO MANAGEMENT (2) LIMITED | Director | 2006-04-18 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO MANAGEMENT (1) LIMITED | Director | 2006-04-18 | CURRENT | 2006-03-10 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (3) | Director | 2005-11-02 | CURRENT | 2005-11-02 | Active | |
IMPERIAL TOBACCO HOLDINGS (1) LIMITED | Director | 2005-10-01 | CURRENT | 1989-03-16 | Active | |
SINCLAIR COLLIS LIMITED | Director | 2005-10-01 | CURRENT | 1910-02-22 | Liquidation | |
IMPERIAL TOBACCO CAPITAL ASSETS (1) | Director | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO CAPITAL ASSETS (2) | Director | 2005-09-12 | CURRENT | 2005-09-12 | Active | |
IMPERIAL TOBACCO INITIATIVES | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
BRITISH TOBACCO COMPANY LIMITED(THE) | Director | 2004-04-16 | CURRENT | 1901-09-25 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED | Director | 2004-04-16 | CURRENT | 2002-01-28 | Active | |
ITG BRANDS LIMITED | Director | 2004-04-16 | CURRENT | 1989-03-16 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD | Director | 2004-04-16 | CURRENT | 1998-06-03 | Active | |
IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED | Director | 2004-04-16 | CURRENT | 2002-01-28 | Active | |
IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED | Director | 2004-04-16 | CURRENT | 2003-08-05 | Active | |
IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED | Director | 2004-04-16 | CURRENT | 2003-10-07 | Active | |
NEWGLADE INTERNATIONAL UNLIMITED COMPANY | Director | 2004-04-16 | CURRENT | 2003-10-01 | Active | |
IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY | Director | 2004-04-16 | CURRENT | 2003-10-01 | Active | |
PARK LANE TOBACCO COMPANY LIMITED | Director | 2004-04-16 | CURRENT | 1902-05-27 | Active | |
JOSEPH AND HENRY WILSON LIMITED | Director | 2004-04-16 | CURRENT | 1895-05-07 | Active | |
IMPERIAL TOBACCO GROUP LIMITED | Director | 2004-04-16 | CURRENT | 1902-05-22 | Active | |
IMPERIAL TOBACCO OVERSEAS LIMITED | Director | 2004-04-16 | CURRENT | 1903-07-15 | Active | |
ATTENDFRIEND LIMITED | Director | 2004-04-16 | CURRENT | 1935-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | |
Termination of appointment of Gavin Paul Bonnar on 2023-11-16 | ||
Appointment of Ms Elia Maria Da Silva Vieira as company secretary on 2023-11-16 | ||
AP03 | Appointment of Ms Elia Maria Da Silva Vieira as company secretary on 2023-11-16 | |
TM02 | Termination of appointment of Gavin Paul Bonnar on 2023-11-16 | |
DIRECTOR APPOINTED MS EMILY JANE CAREY | ||
AP01 | DIRECTOR APPOINTED MS EMILY JANE CAREY | |
APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW DOWNING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW DOWNING | |
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL TILLEKERATNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN WILLIAMS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD WILLIAM TILDESLEY | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Mr Thomas Richard William Tildesley on 2018-08-15 | |
AP03 | Appointment of Mr Gavin Paul Bonnar as company secretary on 2018-09-30 | |
TM02 | Termination of appointment of Rachel Louise Gibbs Fennell on 2018-09-30 | |
CH01 | Director's details changed for Mr Thomas Richard William Tildesley on 2018-08-15 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID IAN RESNEKOV | |
AP01 | DIRECTOR APPOINTED MR THOMAS RICHARD WILLIAM TILDESLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | Director's details changed for Mr John Matthew Downing on 2014-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/13 FROM Po Box 244 Upton Road Bristol BS99 7UJ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID IAN RESNEKOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEVETH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/06/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 26/07/2010 | |
AR01 | 05/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY BREWER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE GIBBS FENNELL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY JOHN POWELL BREWER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN BOLT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KEVETH / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVETH / 24/06/2008 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RACHEL GIBBS / 03/04/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 21/05/97 | |
ELRES | S366A DISP HOLDING AGM 21/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: RIZLA HOUSE SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5SP | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | UNION BANK OF SWITZERLAND DEFINED)AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SERIES OF DEBENTURES | Satisfied | NOT KNOWN |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIZLA UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIZLA UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |