UKBizDB.co.uk

RF AGGREGATES LIMITED

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

This company is commonly known as Rf Aggregates Limited. The company was founded 16 years ago and was given the registration number 06570689. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.

Company Information

Name:RF AGGREGATES LIMITED
Company Number:06570689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:C/o Dpc Accountants Stone House, Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director29 April 2010Active
C/O Dpc Accountants, Stone House, Stone Road Business Park, Stoke On Trent, England, ST4 6SR

Director06 August 2009Active
432, Chorley New Road, Bolton, England, BL1 5BA

Secretary03 June 2010Active
432 Chorley New Road, Bolton, BL1 5BA

Secretary06 August 2009Active
123, Deansgate, Manchester, M3 2BU

Corporate Secretary19 April 2008Active
28 Oxford Road, Altrincham, WA14 2EB

Director17 July 2008Active
81 King Street, Manchester, M2 4ST

Director21 July 2008Active
432 Chorley New Road, Bolton, BL1 5BA

Director06 August 2009Active
Gold Star Boarding Kennels, Brands Lane, Lawshall, Bury St. Edmunds, IP29 4SF

Director17 July 2008Active
123, Deansgate, Manchester, M3 2BU

Corporate Director19 April 2008Active

People with Significant Control

Mr Paul John Fretwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Charles Fretwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Persons with significant control

Change to a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2019-01-06Officers

Change person director company with change date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2017-01-26Address

Change registered office address company with date old address new address.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type dormant.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type dormant.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.