Rc Eka Ltd SOMERSET


Founded in 1984, Rc Eka, classified under reg no. 01850091 is an active company. Currently registered at Oak Tree Meadow, Blackworthy BA7 7PH, Somerset the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since February 23, 2021 Rc Eka Ltd is no longer carrying the name Pet Food Holdings.

The company has 3 directors, namely Carlos A., Isabelle B. and Antonia M.. Of them, Isabelle B., Antonia M. have been with the company the longest, being appointed on 1 September 2021 and Carlos A. has been with the company for the least time - from 6 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rc Eka Ltd Address / Contact

Office Address Oak Tree Meadow, Blackworthy
Office Address2 Road, Castle Cary
Town Somerset
Post code BA7 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01850091
Date of Incorporation Fri, 21st Sep 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Carlos A.

Position: Director

Appointed: 06 February 2023

Isabelle B.

Position: Director

Appointed: 01 September 2021

Antonia M.

Position: Director

Appointed: 01 September 2021

Andrew R.

Position: Director

Appointed: 25 January 2021

Resigned: 03 February 2023

Sungjun P.

Position: Director

Appointed: 11 December 2019

Resigned: 25 January 2021

Karen G.

Position: Secretary

Appointed: 11 December 2019

Resigned: 25 January 2021

Jakub K.

Position: Secretary

Appointed: 22 January 2016

Resigned: 11 December 2019

Michael K.

Position: Director

Appointed: 15 January 2016

Resigned: 01 September 2021

Nicholas H.

Position: Director

Appointed: 15 January 2016

Resigned: 20 December 2018

Jakub K.

Position: Director

Appointed: 15 January 2016

Resigned: 11 December 2019

Andrew R.

Position: Director

Appointed: 30 September 2014

Resigned: 12 January 2016

Loic M.

Position: Director

Appointed: 30 September 2014

Resigned: 01 September 2021

Laurent M.

Position: Director

Appointed: 01 October 2009

Resigned: 12 January 2016

Jean-Lin P.

Position: Director

Appointed: 01 July 2009

Resigned: 30 September 2014

Gavin J.

Position: Secretary

Appointed: 07 November 2008

Resigned: 22 January 2016

Gavin J.

Position: Director

Appointed: 07 November 2008

Resigned: 22 January 2016

Jean-Christophe F.

Position: Director

Appointed: 01 December 2007

Resigned: 30 September 2014

Pascal J.

Position: Director

Appointed: 30 January 2007

Resigned: 26 November 2007

Jorgen S.

Position: Director

Appointed: 01 June 2002

Resigned: 07 November 2008

Kenneth W.

Position: Director

Appointed: 01 June 2002

Resigned: 31 December 2002

Francois D.

Position: Director

Appointed: 01 June 2002

Resigned: 01 July 2009

Jorgen S.

Position: Secretary

Appointed: 01 April 2002

Resigned: 07 November 2008

Christine P.

Position: Director

Appointed: 28 September 2000

Resigned: 31 December 2002

Michael N.

Position: Director

Appointed: 28 September 2000

Resigned: 31 December 2002

Robin J.

Position: Director

Appointed: 28 September 2000

Resigned: 31 December 2002

Henri L.

Position: Director

Appointed: 07 July 2000

Resigned: 22 August 2007

Henri L.

Position: Secretary

Appointed: 07 July 2000

Resigned: 01 April 2002

Gerard L.

Position: Director

Appointed: 16 September 1999

Resigned: 01 October 2009

Alain G.

Position: Director

Appointed: 31 August 1999

Resigned: 30 January 2007

Jacques P.

Position: Secretary

Appointed: 31 August 1999

Resigned: 01 April 2002

Jacques P.

Position: Director

Appointed: 31 August 1999

Resigned: 31 December 2002

David S.

Position: Director

Appointed: 14 November 1994

Resigned: 31 January 1997

Helen P.

Position: Director

Appointed: 14 November 1994

Resigned: 31 August 1999

Christopher L.

Position: Director

Appointed: 08 March 1992

Resigned: 31 August 1999

Christine L.

Position: Director

Appointed: 08 March 1992

Resigned: 31 August 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Food Manufacturers (G.b. Company) from Slough, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mars Petcare Uk Holdings Limited that put Slough, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Food Manufacturers (G.B. Company)

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191790
Notified on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mars Petcare Uk Holdings Limited

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06650043
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pet Food Holdings February 23, 2021
Crown Pet Foods January 16, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, September 2023
Free Download (71 pages)

Company search

Advertisements