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.
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 | : |
|
Registered Address | : | Unit 2 Ferrous Way, Irlam, Manchester, M44 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Handforth Hall Hall Road, Handforth, SK9 3AE | Secretary | 01 October 1988 | Active |
Handforth Hall Hall Road, Handforth, SK9 3AE | Director | 01 October 1988 | Active |
Apartment 86, Grove House, 35 Skerton Road, Manchester, England, M16 0TU | Director | 29 March 2018 | Active |
Handforth Hall, Hall Road, Handforth, Wilmslow, England, SK9 3AE | Director | 29 March 2018 | Active |
67 Garners Lane, Davenport, Stockport, England, SK3 8QZ | Director | 29 March 2018 | Active |
25 Greysands Road, Hale, WA15 8SB | Director | - | Active |
'Whitelands', Rainow, Macclesfield, SK10 5UU | Director | 07 August 1995 | Active |
21 Dale Grove, Timperley, Altrincham, WA15 6JY | Director | - | Active |
1 Oval Drive, Dukinfield, SK16 4XB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.