UKBizDB.co.uk

RFC SUBCONTRACTING LIMITED

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

This company is commonly known as Rfc Subcontracting Limited. The company was founded 10 years ago and was given the registration number 08910036. The firm's registered office is in TELFORD. You can find them at 33 Village Drive, Lawley Village, Telford, Shropshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:RFC SUBCONTRACTING LIMITED
Company Number:08910036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:33 Village Drive, Lawley Village, Telford, Shropshire, TF4 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halesfield 20, Telford, England, TF7 4QU

Director08 February 2021Active
Halesfield 20, Telford, England, TF7 4QU

Director25 February 2014Active
33, Village Drive, Lawley Village, Telford, United Kingdom, TF4 2SD

Secretary25 February 2014Active
33, Village Drive, Lawley Village, Telford, United Kingdom, TF4 2SD

Director25 February 2014Active
33, Village Drive, Lawley Village, Telford, United Kingdom, TF4 2SD

Director25 February 2014Active

People with Significant Control

Mr. Edward Charles Parkes
Notified on:11 February 2021
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:Halesfield 20, Telford, England, TF7 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Salter
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:33 Village Drive, Lawley Village, Telford, England, TF4 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Anne Salter
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:33 Village Drive, Lawley Village, Telford, England, TF4 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Francesca Ruth Parkes
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Halesfield 20, Telford, England, TF7 4QU
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
2023-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-22Address

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

Download
2022-09-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-22Resolution

Resolution.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Address

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

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.