Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCI EUROPE
Company Information for

RCI EUROPE

UNIT 4 THE BUSINESS EXCHANGE, ROCKINGHAM ROAD, KETTERING, NORTHANTS, NN16 8JX,
Company Registration Number
01148410
Private Unlimited Company
Active

Company Overview

About Rci Europe
RCI EUROPE was founded on 1973-11-29 and has its registered office in Kettering. The organisation's status is listed as "Active". Rci Europe is a Private Unlimited Company registered in ENGLAND 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
RCI EUROPE
 
Legal Registered Office
UNIT 4 THE BUSINESS EXCHANGE
ROCKINGHAM ROAD
KETTERING
NORTHANTS
NN16 8JX
Other companies in NN15
 
Telephone01536310101
 
Filing Information
Company Number 01148410
Company ID Number 01148410
Date formed 1973-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB217704768  
Last Datalog update: 2024-11-05 10:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCI EUROPE
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 RCI EUROPE

Current Directors
Officer Role Date Appointed
ANDREW CLARKE
Director 2017-07-31
ANDREW LIGGINS
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY FRANCIS JOHN BANKES
Company Secretary 2006-05-15 2018-04-23
SEAN JOSEPH LOWE
Director 2011-02-01 2017-07-31
PAUL ANDREW CARTER
Director 2010-08-11 2015-02-09
GORDON GURNIK
Director 2010-08-11 2011-02-01
IAN SIMON AILLES
Director 2007-06-15 2010-12-17
JONATHAN DAVID BACK
Director 2008-03-03 2010-08-06
GEOFFREY JOHN COWLEY
Director 2008-08-13 2008-12-19
WILLIAM JOSEPH BRENNAN
Director 2004-05-14 2008-09-12
KENNETH MAY
Director 2002-11-01 2007-11-02
BEVERLEY HOYLE
Director 2001-09-10 2007-02-16
FRANK PETER GIAMALVA
Director 2005-03-22 2007-01-08
MARIUS ION NASTA
Company Secretary 2005-11-02 2006-05-15
JACQUELINE WALSTER
Company Secretary 2004-11-03 2005-11-03
SCOTT EDWARD FORBES
Director 1999-06-29 2005-03-22
IAN ROY CURTIS
Company Secretary 2003-08-27 2004-11-03
FRANZ MARKUS DEUTSCH
Director 1998-12-16 2004-07-06
SIMON SCOTT FRASER
Director 2002-04-26 2004-05-14
CHRISTOPHER KEITH BANNISTER
Company Secretary 1999-03-25 2002-09-30
BRETT ANTHONY ARCHIBALD
Director 2000-08-01 2002-07-31
ANDREW HUGHES
Director 2001-03-01 2002-04-26
ROY TIMOTHY FELLOWS
Director 2000-11-01 2001-03-01
NELSON HITCHCOCK
Director 1996-02-05 2000-08-01
JULIAN RONALD HAYLOCK
Director 1997-04-15 2000-06-02
MARTIN NEIL BRIGGS
Company Secretary 1996-03-25 1999-03-25
FREDY MICHEL DELLIS
Director 1995-08-07 1997-04-15
WILLIAM F MCCONNELL
Director 1992-10-01 1997-01-03
CHRISTEL DEHAAN
Director 1992-10-01 1996-11-12
JOHN DAVID WILLIAMS
Company Secretary 1992-10-01 1996-03-25
SONJA RUBY KJAERGAARD
Director 1992-10-01 1996-01-16
MALCOLM ANDREW HEWITT
Director 1992-11-01 1995-10-31
ALAN FRANCIS HERBAGE
Director 1992-10-01 1995-02-28
COLIN MARTIN COLLINS
Director 1992-10-01 1994-08-30
JULIAN RONALD HAYLOCK
Director 1992-10-01 1994-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CLARKE WYNDHAM WORLDWIDE LIMITED Director 2018-04-23 CURRENT 1998-12-30 Active
ANDREW CLARKE PANORAMA TRAVEL SOLUTIONS LTD Director 2018-04-23 CURRENT 2001-01-15 Active
ANDREW CLARKE WYNDHAM DESTINATION NETWORK EUROPE LIMITED Director 2018-04-23 CURRENT 2010-02-08 Active
ANDREW CLARKE POINTEURO V LIMITED Director 2018-04-23 CURRENT 1999-11-24 Active
ANDREW CLARKE DIAL AN EXCHANGE LIMITED Director 2018-04-23 CURRENT 2002-04-10 Active
ANDREW CLARKE CYCLEAGENT LIMITED Director 2018-04-23 CURRENT 2002-12-06 Active - Proposal to Strike off
ANDREW CLARKE VACATION RENTAL GROUP HOLDINGS LIMITED Director 2018-04-23 CURRENT 1989-05-16 Active
ANDREW CLARKE RCI RESORT MANAGEMENT LIMITED Director 2017-07-31 CURRENT 1994-06-30 Active
ANDREW CLARKE RCI EUROPE (POINTS) LIMITED Director 2017-07-31 CURRENT 2001-02-28 Active
ANDREW CLARKE THE SOCIAL TRAVEL CLUB LIMITED Director 2017-07-31 CURRENT 2009-09-26 Active
ANDREW CLARKE VACATION CARE COMPUTING LIMITED Director 2017-07-31 CURRENT 1989-09-12 Active - Proposal to Strike off
ANDREW CLARKE NORTHCOURSE LIMITED Director 2017-07-31 CURRENT 2005-10-03 Active
ANDREW LIGGINS RCI POINTS LIMITED Director 2015-02-09 CURRENT 1997-01-28 Active
ANDREW LIGGINS NORTHCOURSE LIMITED Director 2010-09-20 CURRENT 2005-10-03 Active
ANDREW LIGGINS LEADCO EUROPE LIMITED Director 2010-08-11 CURRENT 2001-01-09 Dissolved 2014-02-04
ANDREW LIGGINS HOTEL DYNAMICS SERVICES UK LIMITED Director 2010-04-14 CURRENT 2002-03-30 Active
ANDREW LIGGINS RCI EUROPE (POINTS) LIMITED Director 2010-03-31 CURRENT 2001-02-28 Active
ANDREW LIGGINS POINTEURO V LIMITED Director 2010-03-31 CURRENT 1999-11-24 Active
ANDREW LIGGINS CYCLEAGENT LIMITED Director 2010-03-31 CURRENT 2002-12-06 Active - Proposal to Strike off
ANDREW LIGGINS VACATION CARE COMPUTING LIMITED Director 2010-03-31 CURRENT 1989-09-12 Active - Proposal to Strike off
ANDREW LIGGINS RCI TOURISM DEVELOPMENT (INDIA) LTD. Director 2008-09-12 CURRENT 1990-11-07 Active
ANDREW LIGGINS RCI RESORT MANAGEMENT LIMITED Director 2008-09-12 CURRENT 1994-06-30 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
2024-11-13DIRECTOR APPOINTED MRS JOANNE ROBERTS
2024-11-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HALL
2024-10-11REGISTERED OFFICE CHANGED ON 11/10/24 FROM The Business Exchange Rockingham Road Kettering Northants NN16 8JX England
2024-10-02CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM Haylock House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6EY
2024-09-29FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-04Director's details changed for Mr William John Hall on 2023-09-20
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MULCAHY
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER KENT
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-10-05PSC05Change of details for Pointtravel Co. Ltd as a person with significant control on 2020-02-19
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-22AP01DIRECTOR APPOINTED MR PAUL MULCAHY
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR WILLIAM HALL
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIGGINS
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-06-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-04-23TM02Termination of appointment of Henry Francis John Bankes on 2018-04-23
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 6912600
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-04AD03Registers moved to registered inspection location of The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-08-31AD02Register inspection address changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAN JOSEPH LOWE
2017-08-08AP01DIRECTOR APPOINTED MR ANDREW CLARKE
2017-06-08RES13Resolutions passed:Article 23 of the articles (the" articles") shall not apply to the transfer by pointeur v LIMITED of 540 ordinary ("shares") of £1.00 each in the issued share capital ("shares") to pointtravel co LTD; the directors of the company ar...
2017-04-28SH08Change of share class name or designation
2017-04-24RES06REDUCE ISSUED CAPITAL 01/03/2017
2017-04-24RES12VARYING SHARE RIGHTS AND NAMES
2017-04-24RES13Resolutions passed:
  • Share premium a/c be cancelled 01/03/2017
  • Resolution of reduction in issued share capital
  • Resolution of varying share rights or name
2017-03-21Annotation
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 69126000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 69126000
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 69126000
2014-10-06AR0101/10/14 FULL LIST
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM KETTERING PARKWAY KETTERING NORTHANTS NN15 6EY
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, KETTERING PARKWAY, KETTERING, NORTHANTS, NN15 6EY
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 69126000
2013-10-01AR0101/10/13 FULL LIST
2013-09-02MISCAD06 FORM
2012-10-24AR0101/10/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 21/02/2012
2011-10-26AR0101/10/11 FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-28RES13QUOTING SECTION 175 13/06/2011
2011-06-28RES01ADOPT ARTICLES 13/06/2011
2011-06-01AP01DIRECTOR APPOINTED SEAN JOSEPH LOWE
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GURNIK
2011-04-20RES13TRANSFER OF 540 ORDINARY SHARES OF £1 EACH 05/04/2011
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-10-06AR0101/10/10 FULL LIST
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BACK
2010-08-17AP01DIRECTOR APPOINTED GORDON GURNIK
2010-08-17AP01DIRECTOR APPOINTED PAUL ANDREW CARTER
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIGGINS / 17/08/2010
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DULEEP THOMAS
2009-10-28AR0101/10/09 FULL LIST
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288aDIRECTOR APPOINTED DULEEP THOMAS
2009-01-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY COWLEY
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-11-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-30363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BACK / 03/03/2008
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRENNAN
2008-08-14288aDIRECTOR APPOINTED GEOFFREY JOHN COWLEY
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288aDIRECTOR APPOINTED JONATHAN BACK
2007-11-08363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-09-03288aNEW DIRECTOR APPOINTED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-03-07288bDIRECTOR RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-30288bDIRECTOR RESIGNED
2006-08-25288aNEW DIRECTOR APPOINTED
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30MEM/ARTSARTICLES OF ASSOCIATION
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RCI EUROPE 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 RCI EUROPE
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION 2016-02-29 to 2016-02-29 Abbott & ors v RCI Europe
2016-02-29APPLICATION TO COURT
HIGH COURT OF JUSTICE - CHANCERY DIVISION HIS HONOUR JUDGE KEYSER QC 2016-03-16 to 2016-05-24 HC-2013-000370 Abbott & ors v RCI Europe
2016-05-24
2016-05-23
2016-05-20
2016-05-18
2016-05-17
2016-05-16
2016-05-13FOR JUDGEMENT
2016-05-12
2016-05-11
2016-03-16FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDMENT OF THE PLEDGE AGREEMENT OF 30TH DECEMBER 1996 1997-04-09 Satisfied DEUSTCHE BANK AG
PLEDGE OF CREDIT BALANCES ON ACCOUNTS AND SECURITIES 1997-01-09 Satisfied DEUTSCHE BANK AG SOLINGEN BRANCH
CHARGE OVER CREDIT BALANCE 1996-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT 1994-01-06 Satisfied SOCGEN LEASE LIMITED
CHARGE OVER CREDIT BALANCES 1993-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-04-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1991-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT BY WAY OF MORTGAGE 1991-03-19 Satisfied SOCGEN LEASE LIMITED.
CHARGE OVER CREDIT BALANCE 1990-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1990-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1989-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1989-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 RCI EUROPE

Intangible Assets
Patents
We have not found any records of RCI EUROPE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RCI EUROPE registering or being granted any trademarks
Income
Government Income

Government spend with RCI EUROPE

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-09-18 GBP £22,650 Rents and Leases
Northamptonshire County Council 2014-09-18 GBP £16,038 Buildings service charges
Northamptonshire County Council 2014-09-18 GBP £2,700 Rents and Leases
Northamptonshire County Council 2014-08-13 GBP £2,700 Rents and Leases
Northamptonshire County Council 2014-08-13 GBP £2,700 Rents and Leases
Northamptonshire County Council 2014-02-05 GBP £2,700 Premises
Northamptonshire County Council 2013-11-29 GBP £2,700 Premises
Northamptonshire County Council 2013-08-01 GBP £2,700 Premises
Northamptonshire County Council 2013-05-03 GBP £2,700 Premises
Northamptonshire County Council 2013-01-10 GBP £2,700 Premises
Northamptonshire County Council 2012-10-24 GBP £2,700 Premises
Northamptonshire County Council 2012-06-22 GBP £2,700 Premises
Northamptonshire County Council 2012-02-27 GBP £2,700 Premises
Northamptonshire County Council 2012-01-16 GBP £2,700 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RCI EUROPE 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.
Import/Export of Goods
Goods imported/exported by RCI EUROPE
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-04-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-04-0085238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2015-03-0197019000Collages and similar decorative plaques
2015-03-0097019000Collages and similar decorative plaques
2013-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-04-0170139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149111010Commercial catalogues
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-02-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2011-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-09-0148201030Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard
2011-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-04-0142021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2010-12-0185308000Electrical signalling, safety or traffic control equipment (excl. that for railways or tramways and mechanical or electromechanical equipment of heading 8608)
2010-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0170139190Glassware of lead crystal, of a kind used for toilet, office, indoor decoration or similar purposes, gathered mechanically (excl. glassware of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2010-05-0149111090Trade advertising material and the like (other than commercial catalogues)
2010-01-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-01-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCI EUROPE 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 RCI EUROPE any grants or awards.
Ownership
    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.