UKBizDB.co.uk

R.F. CONSULAR SERVICES LIMITED

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

This company is commonly known as R.f. Consular Services Limited. The company was founded 44 years ago and was given the registration number 01489636. The firm's registered office is in CHERTSEY. You can find them at 111-113 Guildford Street, , Chertsey, . This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:R.F. CONSULAR SERVICES LIMITED
Company Number:01489636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1980
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:111-113 Guildford Street, Chertsey, England, KT16 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Secretary-Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director09 June 2017Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director09 June 2017Active
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director-Active
77-79 High Street, Egham, Surrey, TW20 9HY

Director-Active

People with Significant Control

Mr Kieran Andrew Joseph Faul
Notified on:09 June 2017
Status:Active
Date of birth:August 1985
Nationality:British
Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Nature of control:
  • Significant influence or control
Miss Nicola Copp
Notified on:09 June 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Nature of control:
  • Significant influence or control
Mr Robert Andrew Faul, Deceased
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:135, High Street, Egham, England, TW20 9HL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Marie Faul
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:Irish
Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-05Address

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

Download
2023-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Restoration

Administrative restoration company.

Download
2022-07-12Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Officers

Change person director company with change date.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Address

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

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.