UKBizDB.co.uk

RDF RESOURCES LIMITED

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

This company is commonly known as Rdf Resources Limited. The company was founded 24 years ago and was given the registration number 03984500. The firm's registered office is in BRIGHTON. You can find them at Blenheim House, Old Steine, Brighton, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RDF RESOURCES LIMITED
Company Number:03984500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Blenheim House, Old Steine, Brighton, England, BN1 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director24 September 2015Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary07 August 2015Active
45, Old Mill Close, Brighton, United Kingdom, BN1 8WE

Secretary18 October 2011Active
45 Old Mill Close, Patcham, Brighton, BN1 8WE

Secretary26 April 2000Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary01 July 2019Active
2 Bartholomews, Brighton, BN1 1HG

Secretary21 October 2010Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary04 November 2019Active
2 Bartholomews, Brighton, BN1 1HG

Secretary31 March 2010Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary14 April 2016Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary01 August 2016Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary30 May 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2000Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director22 September 2015Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director07 April 2015Active
45 Old Mill Close, Patcham, Brighton, BN1 8WE

Director21 October 2008Active
2 Bartholomews, Brighton, BN1 1HG

Director03 November 2014Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director03 May 2019Active
5 Winfield Avenue, Patcham, Brighton, BN1 8QH

Director31 January 2007Active
7 Melton Drive, Storrington, RH20 4LU

Director01 January 2004Active
49 Collingwood Court, The Strand, Brighton Marina Village, Brighton, England, BN2 5WJ

Director26 April 2000Active
Sycamore, Old Post Office Mews, Lewes Road, Ringmer, Lewes, BN8 5EU

Director21 October 2008Active

People with Significant Control

Mr Anthony George Antoniades
Notified on:24 September 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Blenheim House, Old Steine, Brighton, England, BN1 1NH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved compulsory.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type full.

Download
2016-08-24Officers

Appoint person secretary company with name date.

Download
2016-08-01Officers

Termination secretary company with name termination date.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.