Rieke Packaging Systems Limited LEICESTER


Founded in 1934, Rieke Packaging Systems, classified under reg no. 00291835 is an active company. Currently registered at 44 Scudamore Road LE3 1UQ, Leicester the company has been in the business for 90 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 13th November 2000 Rieke Packaging Systems Limited is no longer carrying the name English Glass Company,(the).

The firm has 3 directors, namely Thomas A., Jan V. and Fabio M.. Of them, Fabio M. has been with the company the longest, being appointed on 15 July 2020 and Thomas A. has been with the company for the least time - from 27 September 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rieke Packaging Systems Limited Address / Contact

Office Address 44 Scudamore Road
Town Leicester
Post code LE3 1UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00291835
Date of Incorporation Thu, 6th Sep 1934
Industry Other manufacturing n.e.c.
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Thomas A.

Position: Director

Appointed: 27 September 2021

Jan V.

Position: Director

Appointed: 22 July 2021

Fabio M.

Position: Director

Appointed: 15 July 2020

Robert Z.

Position: Director

Appointed: 30 June 2015

Resigned: 27 September 2021

David P.

Position: Director

Appointed: 15 January 2015

Resigned: 15 July 2020

Aldo Z.

Position: Director

Appointed: 22 January 2010

Resigned: 30 June 2015

David W.

Position: Director

Appointed: 13 January 2009

Resigned: 25 January 2016

Joshua S.

Position: Director

Appointed: 13 January 2009

Resigned: 22 July 2021

Mark B.

Position: Director

Appointed: 11 January 2001

Resigned: 23 February 2024

Robert P.

Position: Director

Appointed: 31 January 2000

Resigned: 11 January 2001

John B.

Position: Secretary

Appointed: 01 January 1999

Resigned: 12 December 2014

Timothy W.

Position: Director

Appointed: 01 January 1999

Resigned: 24 June 2002

David L.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2001

Peter D.

Position: Director

Appointed: 24 July 1996

Resigned: 31 October 2001

Lynn B.

Position: Director

Appointed: 24 July 1996

Resigned: 15 January 2015

John B.

Position: Director

Appointed: 24 July 1996

Resigned: 13 December 2011

Stephen C.

Position: Secretary

Appointed: 27 August 1992

Resigned: 01 January 1999

Rysiek P.

Position: Director

Appointed: 16 April 1992

Resigned: 31 January 2000

Thomas L.

Position: Director

Appointed: 16 April 1992

Resigned: 30 June 1993

Kevin B.

Position: Secretary

Appointed: 16 April 1992

Resigned: 27 August 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Trimas Corporation Limited from Leicester, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trimas Corporation Limited

44 Scudamore Road, Leicester, LE3 1UG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03226735
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

English Glass Company,(the) November 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, April 2024
Free Download (31 pages)

Company search

Advertisements