UKBizDB.co.uk

RFB OLD CO LIMITED

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

This company is commonly known as Rfb Old Co Limited. The company was founded 53 years ago and was given the registration number 00998670. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:RFB OLD CO LIMITED
Company Number:00998670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1971
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director22 September 2010Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
30 Colham Road, Hillingdon, UB8 3WQ

Secretary29 April 2006Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary04 June 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary-Active
37, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Secretary20 October 2006Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary30 September 2003Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
9 The Crescent, Barnes, London, SW13 0NN

Director16 April 2004Active
Braeside House, Mitchel Troy Common, NP25 4JG

Director-Active
1 Newalls Rise, Wargrave, RG10 8AY

Director30 June 2004Active
Barn End Cashes Farm, Elmbridge Lane Elmbridge, Droitwich, WR9 0NQ

Director23 May 2005Active
Tempsford, 34 Grove Road, Beaconsfield, HP9 1PE

Director09 July 2004Active
Durham House, Durham Place, London, SW3 4ET

Director14 February 1994Active
Stable House, Smeeton Road, Saddington, LE8 0QT

Director-Active
Orchard Barn, Bulby, Bourne, PE10 0RU

Director04 November 2003Active
16 Shelley Road, High Wycombe, HP11 2UP

Director16 September 2005Active
5 Palace Road, Llandaf, Cardiff, CF5 2AF

Director01 July 1997Active
The Mansion House, Abbotts Inn, Andover, SP11 7AU

Director15 September 2003Active
36 Exeter Road, London, NW2 4SB

Director31 May 2007Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director20 April 2012Active
The Gate House, Burfield Road, Old Windsor, SL4 2LH

Director02 September 2002Active
9 One Tree Lane, Beaconsfield, HP9 2BU

Director13 July 2005Active
26 Long Park, Chesham Bois, Amersham, HP6 5LA

Director01 September 2001Active
14 Thornhill Bridge Wharf, London, N1 0RU

Director31 May 2007Active
108 Ellesborough Road, Wendover, Aylesbury, HP22 6EW

Director02 April 2008Active
13 Upper Cranbrook Road, Redland, Bristol, BS6 7UW

Director30 June 2002Active
Autumn Cottage, 8 Gladstone Street, Kibworth Beauchamp, LE8 0HL

Director18 October 1993Active
32 Woodend Drive, Ascot, SL5 9BG

Director31 August 2000Active
1 Aldersey Road, Guildford, GU1 2ER

Director01 August 2001Active
39 Pedmore Lane, Pedmore, Stourbridge, DY9 0SY

Director01 May 1996Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-02-14Restoration

Restoration order of court.

Download
2017-04-11Gazette

Gazette dissolved compulsory.

Download
2016-11-22Gazette

Gazette notice compulsory.

Download
2016-11-18Officers

Termination director company with name termination date.

Download
2014-11-28Restoration

Restoration order of court.

Download
2014-01-21Gazette

Gazette dissolved voluntary.

Download
2013-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-08Gazette

Gazette notice voluntary.

Download
2013-10-04Dissolution

Dissolution voluntary strike off suspended.

Download
2013-09-30Dissolution

Dissolution application strike off company.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2012-04-24Officers

Termination director company with name.

Download
2011-12-05Change of name

Certificate change of name company.

Download
2011-11-18Officers

Appoint person director company with name.

Download
2011-11-18Officers

Termination director company with name.

Download
2011-10-18Resolution

Resolution.

Download
2011-10-18Change of constitution

Statement of companys objects.

Download
2011-10-18Change of constitution

Notice removal restriction on company articles.

Download
2011-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.