This company is commonly known as Rfa (penistone) Limited. The company was founded 39 years ago and was given the registration number 01850509. The firm's registered office is in CARDIFF. You can find them at Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan. This company's SIC code is 74990 - Non-trading company.
Name | : | RFA (PENISTONE) LIMITED |
---|---|---|
Company Number | : | 01850509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan, CF24 5NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Secretary | 01 August 2020 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 01 September 2023 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 28 May 2013 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 11 June 2013 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 01 January 2022 | Active |
Building 58, East Moors Road, Cardiff, Wales, CF24 5NN | Director | 09 January 2009 | Active |
23 Greenfield Street, Audenshaw, Manchester, M34 5NN | Secretary | - | Active |
2 Joseph Dix Drive, Rugeley, WS15 2PU | Secretary | 01 March 2005 | Active |
20 Crabtree Park, Fairford, GL7 4LT | Secretary | 18 August 1997 | Active |
City Wharf, Atlantic Wharf, Cardiff, CF10 4HG | Secretary | 09 January 2009 | Active |
23 Lakeside Drive, Heatherton Village, Derby, DE23 7US | Secretary | 27 February 1998 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Secretary | 26 October 2016 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Secretary | 01 February 2012 | Active |
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX | Secretary | 01 October 1994 | Active |
23 Chapel Road, Earith, Huntingdon, PE17 3PU | Secretary | 12 August 1994 | Active |
98 Deepwell Avenue, Halfway, Sheffield, S20 4ST | Secretary | 02 September 1996 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 01 September 2008 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 06 July 1998 | Active |
20 Crabtree Park, Fairford, GL7 4LT | Director | 18 August 1997 | Active |
28a The Green Wennington Road, Wennington, Rainham, RM13 9DX | Director | - | Active |
Pinswell Shurdington Road, Bentham, Cheltenham, GL51 5UA | Director | 28 August 1997 | Active |
17 The Paddock, Eaton Ford St Neots, Huntingdon, PE19 3SA | Director | 04 June 1992 | Active |
Ty Gwyn Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ | Director | 22 February 1996 | Active |
5 High Park Cottages, Newthorpe Moorgreen, Nottingham, NG16 3QZ | Director | 28 August 1997 | Active |
78 Fishpool Street, St Albans, AL3 4RX | Director | 17 July 1995 | Active |
City Wharf, Atlantic Wharf, Cardiff, CF10 4HG | Director | 09 January 2009 | Active |
8 Balking Close, Sedgmoor Park, Bilston, WV14 9XU | Director | 31 October 2002 | Active |
Roseland 22 Aylsham Road, Tuttington, NR11 6TE | Director | - | Active |
93 Mossley Road, Ashton Under Lyne, OL6 9RH | Director | - | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 27 March 2013 | Active |
23 Lakeside Drive, Heatherton Village, Derby, DE23 7US | Director | 27 February 1998 | Active |
Chartleys, Box, Minchinhampton Stroud, GL6 9HR | Director | 18 August 1997 | Active |
48 Fairfield Crescent, Long Eaton, Nottingham, NG10 3AH | Director | 15 September 1999 | Active |
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN | Director | 01 February 2012 | Active |
C/ Girona 148 3-2a, Barcelona, Spain, | Director | 09 January 2009 | Active |
Rfa (Penistone) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Building 58, East Moors Road, Cardiff, Wales, CF24 5NN |
Nature of control | : |
|
Rfa-Tech Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Building 58, East Moors Road, Cardiff, Wales, CF24 5NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Resolution | Resolution. | Download |
2024-01-13 | Incorporation | Memorandum articles. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-11-03 | Incorporation | Memorandum articles. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.