RFD LIMITED
Overview
Company Name | RFD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00488183 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RFD LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is RFD LIMITED located?
Registered Office Address | Aviator Industrial Park Eric Fountain Road CH65 1AX Ellesmere Port England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RFD LIMITED?
Company Name | From | Until |
---|---|---|
RFD INFLATABLES LIMITED | Nov 10, 1950 | Nov 10, 1950 |
What are the latest accounts for RFD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RFD LIMITED?
Last Confirmation Statement Made Up To | Jan 07, 2026 |
---|---|
Next Confirmation Statement Due | Jan 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 07, 2025 |
Overdue | No |
What are the latest filings for RFD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Survitec Group Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Julian Kendall Henley-Price on Jun 21, 2024 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||||||
legacy | 130 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Jean-Francois Bayard Vingre on Mar 18, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Oct 17, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on Jul 24, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Jean-Francois Bayard Vingre as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louise Ellen Mcclelland as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Louise Ellen Mcclelland as a director on Nov 10, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Raymond Charles Alexandre Leclercq as a director on Nov 02, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Change of details for Survitec Group Limited as a person with significant control on Aug 26, 2020 | 2 pages | PSC05 | ||||||||||||||
Change of details for Survitec Group Limited as a person with significant control on Jul 07, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of RFD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENLEY-PRICE, Julian Kendall | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | England | British | General Counsel | 270608310002 | ||||
VINGRE, Jean-Francois Bayard | Director | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park England | England | French | Director | 307419140002 | ||||
HOAD, Geoffrey Douglas | Secretary | 23 North Street CM6 1AZ Great Dunmow Essex | British | 48622020001 | ||||||
LEWIS, Sally | Secretary | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | 170982320001 | |||||||
WILMAN, David John | Secretary | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | British | 22174080002 | ||||||
WILMAN, David John | Secretary | 15 Wentworth Close Hadleigh IP7 5SA Ipswich Suffolk | British | 22174080001 | ||||||
BATES, Christopher Ralph | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Financial Officer | 51622580004 | ||||
BAXTER, Douglas James | Director | 40 Howard Drive Chelmer Village CM2 6PE Chelmsford Essex | England | British | Ceo | 12398280001 | ||||
DRUMMOND, James Edward Macgregor | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Chief Executive Officer | 115365210001 | ||||
EARP, John | Director | 43 Church Meadows BT25 1LZ Dromore County Down | British | Chartered Accountant | 67307010002 | |||||
GAMBLE, Neil William | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | United Kingdom | British | Group Financial Controller | 258723750001 | ||||
LECLERCQ, Raymond Charles Alexandre | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | United Kingdom | French | Chief Financial Officer | 255289860001 | ||||
MARSTON, Jeffrey | Director | 28 Disraeli Crescent HP13 5EJ High Wycombe Buckinghamshire | British | Company Director | 5130400001 | |||||
MCCHESNEY, William Samuel | Director | 3 Hampton Court BT38 9DT Carrickfergus County Antrim | United Kingdom | British | Director | 69155740001 | ||||
MCCLELLAND, Louise Ellen | Director | 12 Finsbury Square EC2A 1AS London The Aspect, Fourth Floor England | Northern Ireland | British | Deputy Cfo | 269324440002 | ||||
STOCKER, John Cyril George | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | Northern Ireland | British | Chief Operations Officer | 200821740001 | ||||
STRINGER, Brian Mark | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Operating Officer | 162771990001 | ||||
SWASH, Philip Antony | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Director | 130491030002 | ||||
TAYLOR, Brian Reginald | Director | The Manor Marten SN8 3SJ Marlborough Wiltshire | England | British | Company Director | 2197890003 | ||||
WILMAN, David John | Director | Kylemore 4 The Cranagh Warren Road BT21 0ET Donaghadee | United Kingdom | British | Company Director | 22174080002 | ||||
WITHEY, Simon Benedict | Director | 1-5 Beaufort Road Birkenhead CH41 1HQ Merseyside | England | British | Chief Executive Officer | 166717510001 |
Who are the persons with significant control of RFD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Survitec Group Limited | Apr 06, 2016 | Eric Fountain Road CH65 1AX Ellesmere Port Aviator Industrial Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0