This company is commonly known as Uk Rf Limited. The company was founded 25 years ago and was given the registration number 03677220. The firm's registered office is in GUILDFORD. You can find them at 8 The Ridgeway, , Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | UK RF LIMITED |
---|---|---|
Company Number | : | 03677220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Ridgeway, Guildford, Surrey, England, GU1 2DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, The Ridgeway, Guildford, England, GU1 2DG | Director | 01 January 2020 | Active |
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG | Secretary | 01 January 2000 | Active |
3 Hatters Court, 99 Redcross Way, London, SE1 1EB | Secretary | 02 December 1998 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 01 January 2000 | Active |
Surrey Technology Centre, Occam Road, Guildford, England, GU2 7YG | Director | 01 April 2017 | Active |
Chancery House, 30 St Johns Road, Woking, United Kingdom, GU21 7SA | Director | 01 March 2013 | Active |
Hill View Anchor Hill, Woking, GU21 2HW | Director | 02 December 1998 | Active |
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG | Director | 01 January 2012 | Active |
1, High Street, Knaphill, Woking, United Kingdom, GU21 2PG | Director | 01 January 2000 | Active |
16 Totternhoe Road, Dunstable, LU6 2AG | Director | 01 January 2000 | Active |
2, Sea View Way, Brighton, England, BN2 6NX | Director | 01 January 2018 | Active |
Chancery House, 30 St Johns Road, Woking, England, GU21 7SA | Director | 30 November 2015 | Active |
41st Floor Emirates Towers, Dubai, United Arab Emirates, | Director | 01 January 2000 | Active |
Mr Neil James Barnett | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Ridgeway, Guildford, England, GU1 2DG |
Nature of control | : |
|
Mr Alan Wheatley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Ridgeway, Guildford, England, GU1 2DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-19 | Officers | Termination director company with name termination date. | Download |
2022-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Change of name | Certificate change of name company. | Download |
2021-06-14 | Resolution | Resolution. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.