Rk Photographic Limited

General information

Name:

Rk Photographic Ltd

Office Address:

12 Huggins Lane Welham Green, North Mymms AL9 7LR Hatfield

Number: 03278025

Incorporation date: 1996-11-14

Dissolution date: 2020-09-22

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rk Photographic began its business in the year 1996 as a Private Limited Company under the ID 03278025. The firm's headquarters was situated in Hatfield at 12 Huggins Lane. This Rk Photographic Limited firm had been operating offering its services for at least 24 years. The name of the company was changed in the year 2015 to Rk Photographic Limited. This business previous name was Meopta U.k.

The directors were: Penelope K. arranged to perform management duties on 2015/11/10 and Roy K. arranged to perform management duties on 1996/11/14.

Executives who had significant control over the firm were: Penelope K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Roy K. owned 1/2 or less of company shares.

  • Previous company's names
  • Rk Photographic Limited 2015-10-23
  • Meopta U.k. Limited 1996-11-14

Financial data based on annual reports

Company staff

Penelope K.

Role: Director

Appointed: 10 November 2015

Latest update: 7 March 2023

Penelope K.

Role: Secretary

Appointed: 14 November 1996

Latest update: 7 March 2023

Roy K.

Role: Director

Appointed: 14 November 1996

Latest update: 7 March 2023

People with significant control

Penelope K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 28 November 2019
Confirmation statement last made up date 14 November 2018
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 31 October 2014
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 2 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 2 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 9 October 2015
Date Approval Accounts 9 October 2015
Annual Accounts 26 October 2017
Date Approval Accounts 26 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on January 31, 2019 (AA)
filed on: 27th, October 2019
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Springfield House 99/101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

HQ address,
2014

Address:

Springfield House 99/101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

Accountant/Auditor,
2013 - 2014

Name:

The Trevor Jones Partnership Llp

Address:

Springfield House 99/101 Crossbrook Street

Post code:

EN8 8JR

City / Town:

Waltham Cross

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
23
Company Age

Closest Companies - by postcode