Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RPC TEDECO-GIZEH (UK) LIMITED
Company Information for

RPC TEDECO-GIZEH (UK) LIMITED

SAPPHIRE HOUSE, CROWN WAY, RUSHDEN, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
03289951
Private Limited Company
Active

Company Overview

About Rpc Tedeco-gizeh (uk) Ltd
RPC TEDECO-GIZEH (UK) LIMITED was founded on 1996-12-10 and has its registered office in Rushden. The organisation's status is listed as "Active". Rpc Tedeco-gizeh (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RPC TEDECO-GIZEH (UK) LIMITED
 
Legal Registered Office
SAPPHIRE HOUSE
CROWN WAY
RUSHDEN
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 03289951
Company ID Number 03289951
Date formed 1996-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 18:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPC TEDECO-GIZEH (UK) LIMITED
Is this data useful to you?
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.

Company Officers of RPC TEDECO-GIZEH (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SIMON JOHN KESTERTON
Director 2013-05-01
PETRUS RUDOLF MARIA VERVAAT
Director 2007-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHERINE JOYCE
Company Secretary 2000-11-16 2016-03-31
RONALD JOHN EDWARD MARSH
Director 1997-01-31 2013-07-10
FREDERIK VRIELINK
Director 2009-07-01 2011-11-30
CHRISTOPHER HOWARD SWORN
Director 1997-01-31 2009-12-31
HENDRIK JAN KLOEZE
Director 1997-03-27 2009-07-01
AMANDA BARBARA STOWE
Company Secretary 1999-12-20 2000-11-16
CHRISTOPHER HOWARD SWORN
Company Secretary 1997-01-31 1999-12-20
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1996-12-12 1997-01-31
YORK WILHEM REHFELD
Director 1997-01-30 1997-01-31
HARTMUT RITTER
Director 1996-12-12 1997-01-31
STEPHAN BUHL
Director 1996-12-12 1997-01-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1996-12-10 1996-12-12
LUCIENE JAMES LIMITED
Nominated Director 1996-12-10 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
PETRUS RUDOLF MARIA VERVAAT RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PETRUS RUDOLF MARIA VERVAAT RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
PETRUS RUDOLF MARIA VERVAAT BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
PETRUS RUDOLF MARIA VERVAAT MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC FINANCE LIMITED Director 2009-01-22 CURRENT 2009-01-20 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT BARPLAS LIMITED Director 2007-11-23 CURRENT 1994-08-10 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC PACKAGING LIMITED Director 2007-11-23 CURRENT 1992-07-15 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC EUROPE LIMITED Director 2007-11-23 CURRENT 1992-12-10 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC GROUP SHARE TRUSTEE LIMITED Director 2007-11-23 CURRENT 1996-02-22 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC PACKAGING HOLDINGS LIMITED Director 2007-11-23 CURRENT 1996-11-26 Active
PETRUS RUDOLF MARIA VERVAAT WIKO (UK) LIMITED Director 2007-11-23 CURRENT 1997-07-07 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT STAG PLASTICS LIMITED Director 2007-11-23 CURRENT 1986-08-21 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT RPC GROUP LIMITED Director 2007-11-01 CURRENT 1991-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-17CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-25Change of details for Rpc Containers Limited as a person with significant control on 2016-04-06
2023-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-06-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-06-22Statement by Directors
2022-06-22Solvency Statement dated 22/06/22
2022-06-22Statement of capital on GBP 4,710.02
2022-06-22SH19Statement of capital on 2022-06-22 GBP 4,710.02
2022-06-22CAP-SSSolvency Statement dated 22/06/22
2022-06-22SH20Statement by Directors
2022-06-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-06-2121/06/22 STATEMENT OF CAPITAL GBP 471002
2022-06-21SH0121/06/22 STATEMENT OF CAPITAL GBP 471002
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-21CC04Statement of company's objects
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-04AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-04TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2015-12-17AUDAUDITOR'S RESIGNATION
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-21AUDAUDITOR'S RESIGNATION
2014-02-17MISCSection 519
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2012-12-11AR0110/12/12 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-19AR0110/12/11 ANNUAL RETURN FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK VRIELINK
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AR0110/12/10 FULL LIST
2010-11-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM LAKESIDE HOUSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8RP
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORN
2010-01-06AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIK VRIELINK / 10/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRUS RUDOLF MARIA VERVAAT / 10/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HOWARD SWORN / 10/12/2009
2009-07-15288aDIRECTOR APPOINTED MR FREDERIK VRIELINK
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR HENDRIK KLOEZE
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-22363(288)SECRETARY RESIGNED
2000-12-22363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288bSECRETARY RESIGNED
2000-05-09287REGISTERED OFFICE CHANGED ON 09/05/00 FROM: BROADFIELD HOUSE GROVE STREET RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6ED
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-29288aNEW SECRETARY APPOINTED
1999-12-29363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1998-12-17CERTNMCOMPANY NAME CHANGED RPC TEDECO (UK) LIMITED CERTIFICATE ISSUED ON 18/12/98
1998-12-08363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1998-10-23AUDAUDITOR'S RESIGNATION
1998-09-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-18363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-11-18225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/03/98
1997-06-20CERTNMCOMPANY NAME CHANGED TEDECO (UK) LIMITED CERTIFICATE ISSUED ON 23/06/97
1997-04-17288aNEW DIRECTOR APPOINTED
1997-03-26225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97
1997-03-26287REGISTERED OFFICE CHANGED ON 26/03/97 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to RPC TEDECO-GIZEH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RPC TEDECO-GIZEH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPC TEDECO-GIZEH (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.899
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.409

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RPC TEDECO-GIZEH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPC TEDECO-GIZEH (UK) LIMITED
Trademarks
We have not found any records of RPC TEDECO-GIZEH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPC TEDECO-GIZEH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RPC TEDECO-GIZEH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RPC TEDECO-GIZEH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPC TEDECO-GIZEH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RPC TEDECO-GIZEH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.