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.
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 | : |
|
Registered Address | : | Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ | Director | 02 March 2023 | Active |
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF | Secretary | 25 July 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 25 July 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 25 July 2002 | Active |
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ | Director | 02 March 2023 | Active |
3, Letts Road, Rothersthorpe Avenue Ind Estate, Northampton, England, NN4 8HQ | Director | 02 March 2023 | Active |
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF | Director | 01 August 2009 | Active |
1 The Avenue, Horning, England, NR12 8LR | Director | 01 August 2009 | Active |
54 Hoylake Drive, Northampton, NN2 7NL | Director | 25 July 2002 | Active |
54 Hoylake Drive, Northampton, NN2 7NL | Director | 25 July 2002 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 25 July 2002 | Active |
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF | Director | 25 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Capital | Capital return purchase own shares. | Download |
2023-06-14 | Capital | Capital cancellation shares. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-18 | Address | Change registered office address company with date old address new address. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-18 | Officers | Change person director company with change date. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.