UKBizDB.co.uk

RFA (PENISTONE) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Secretary01 August 2020Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Director01 September 2023Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Director28 May 2013Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Director11 June 2013Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Director01 January 2022Active
Building 58, East Moors Road, Cardiff, Wales, CF24 5NN

Director09 January 2009Active
23 Greenfield Street, Audenshaw, Manchester, M34 5NN

Secretary-Active
2 Joseph Dix Drive, Rugeley, WS15 2PU

Secretary01 March 2005Active
20 Crabtree Park, Fairford, GL7 4LT

Secretary18 August 1997Active
City Wharf, Atlantic Wharf, Cardiff, CF10 4HG

Secretary09 January 2009Active
23 Lakeside Drive, Heatherton Village, Derby, DE23 7US

Secretary27 February 1998Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Secretary26 October 2016Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Secretary01 February 2012Active
2 Roseberry Gardens, Hucknall, Nottingham, NG15 7PX

Secretary01 October 1994Active
23 Chapel Road, Earith, Huntingdon, PE17 3PU

Secretary12 August 1994Active
98 Deepwell Avenue, Halfway, Sheffield, S20 4ST

Secretary02 September 1996Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 September 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary06 July 1998Active
20 Crabtree Park, Fairford, GL7 4LT

Director18 August 1997Active
28a The Green Wennington Road, Wennington, Rainham, RM13 9DX

Director-Active
Pinswell Shurdington Road, Bentham, Cheltenham, GL51 5UA

Director28 August 1997Active
17 The Paddock, Eaton Ford St Neots, Huntingdon, PE19 3SA

Director04 June 1992Active
Ty Gwyn Mentone Avenue, Aspley Guise, Milton Keynes, MK17 8EQ

Director22 February 1996Active
5 High Park Cottages, Newthorpe Moorgreen, Nottingham, NG16 3QZ

Director28 August 1997Active
78 Fishpool Street, St Albans, AL3 4RX

Director17 July 1995Active
City Wharf, Atlantic Wharf, Cardiff, CF10 4HG

Director09 January 2009Active
8 Balking Close, Sedgmoor Park, Bilston, WV14 9XU

Director31 October 2002Active
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

Director27 March 2013Active
23 Lakeside Drive, Heatherton Village, Derby, DE23 7US

Director27 February 1998Active
Chartleys, Box, Minchinhampton Stroud, GL6 9HR

Director18 August 1997Active
48 Fairfield Crescent, Long Eaton, Nottingham, NG10 3AH

Director15 September 1999Active
Building 58 Castle Works, East Moors Road, Cardiff, CF24 5NN

Director01 February 2012Active
C/ Girona 148 3-2a, Barcelona, Spain,

Director09 January 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-13Resolution

Resolution.

Download
2024-01-13Incorporation

Memorandum articles.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type dormant.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.