UKBizDB.co.uk

R F T DECOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R F T Decor Limited. The company was founded 16 years ago and was given the registration number 06419496. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 43341 - Painting.

Company Information

Name:R F T DECOR LIMITED
Company Number:06419496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU

Director06 November 2007Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary06 November 2007Active
182 Rochester Drive, Bexley, DA5 1QG

Secretary06 November 2007Active
The Coach House, Unit 42, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Corporate Secretary08 January 2018Active
19, Lynwood Grove, Orpington, United Kingdom, BR6 0BD

Director06 November 2007Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director06 November 2007Active

People with Significant Control

Jane Trott
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Trott
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type micro entity.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

Change sail address company with old address new address.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

Change sail address company with old address new address.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-01-09Officers

Appoint corporate secretary company with name date.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Termination secretary company with name termination date.

Download
2018-01-08Persons with significant control

Change to a person with significant control.

Download
2017-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.