UKBizDB.co.uk

RFB TRUSTEES THREE LIMITED

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

This company is commonly known as Rfb Trustees Three Limited. The company was founded 27 years ago and was given the registration number 03257730. The firm's registered office is in HULL. You can find them at Citadel House, 58 High Street, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RFB TRUSTEES THREE LIMITED
Company Number:03257730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary01 June 2004Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 June 2004Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director03 September 2007Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director02 October 1996Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 May 2022Active
The Rectory, Church Street Amotherby, Malton, YO17 6TN

Secretary02 October 1996Active
The Rectory, Church Street Amotherby, Malton, YO17 6TN

Director02 October 1996Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Games Hope, Foston, YO60 7QG

Director01 June 2004Active
Beck Farm House, Grafton, York, YO51 9QJ

Director01 June 2004Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director22 November 2018Active
Citadel House, 58 High Street, Hull, England, HU1 1QE

Director01 June 2004Active
Simonstone House, Main Street Kelfield, York, YO19 6RG

Director03 September 2007Active

People with Significant Control

Mr John Richard Lane
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Change person director company with change date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-06-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.