UKBizDB.co.uk

R.H.F. FANS LIMITED

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

This company is commonly known as R.h.f. Fans Limited. The company was founded 43 years ago and was given the registration number 01567289. The firm's registered office is in MANCHESTER. You can find them at Unit 2 Ferrous Way, Irlam, Manchester, . This company's SIC code is 25620 - Machining.

Company Information

Name:R.H.F. FANS LIMITED
Company Number:01567289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 2 Ferrous Way, Irlam, Manchester, M44 5FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handforth Hall Hall Road, Handforth, SK9 3AE

Secretary01 October 1988Active
Handforth Hall Hall Road, Handforth, SK9 3AE

Director01 October 1988Active
Apartment 86, Grove House, 35 Skerton Road, Manchester, England, M16 0TU

Director29 March 2018Active
Handforth Hall, Hall Road, Handforth, Wilmslow, England, SK9 3AE

Director29 March 2018Active
67 Garners Lane, Davenport, Stockport, England, SK3 8QZ

Director29 March 2018Active
25 Greysands Road, Hale, WA15 8SB

Director-Active
'Whitelands', Rainow, Macclesfield, SK10 5UU

Director07 August 1995Active
21 Dale Grove, Timperley, Altrincham, WA15 6JY

Director-Active
1 Oval Drive, Dukinfield, SK16 4XB

Director-Active

People with Significant Control

Mr Declan Benedict Fehily
Notified on:16 May 2016
Status:Active
Date of birth:November 1934
Nationality:British
Country of residence:United Kingdom
Address:25 Graysands Road, Hale, Altrincham, United Kingdom, WA15 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Benedict Fehily
Notified on:16 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Handforth Hall, Hall Road, Wilmslow, United Kingdom, SK9 3AE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Accounts

Change account reference date company previous shortened.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.