UKBizDB.co.uk

RFC SERVICES LTD.

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

This company is commonly known as Rfc Services Ltd.. The company was founded 21 years ago and was given the registration number 04494650. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:RFC SERVICES LTD.
Company Number:04494650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ

Director02 March 2023Active
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Secretary25 July 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary25 July 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director25 July 2002Active
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ

Director02 March 2023Active
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ

Director02 March 2023Active
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Director01 August 2009Active
1 The Avenue, Horning, England, NR12 8LR

Director01 August 2009Active
54 Hoylake Drive, Northampton, NN2 7NL

Director25 July 2002Active
54 Hoylake Drive, Northampton, NN2 7NL

Director25 July 2002Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director25 July 2002Active
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Director25 July 2002Active

People with Significant Control

Munns Holdings Limited
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:122, Northampton Road, Northampton, England, NN6 9DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kzn Investments Limited
Notified on:02 March 2023
Status:Active
Country of residence:England
Address:17, Deer Park Road, Northampton, England, NN3 6RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Russell
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Richard Frost
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-06-15Capital

Capital return purchase own shares.

Download
2023-06-14Capital

Capital cancellation shares.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-18Address

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

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-18Officers

Change person director company with change date.

Download
2023-05-17Address

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

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Address

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

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-07Accounts

Change account reference date company previous shortened.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.