R.F.A. MANUFACTURING LIMITED

R.F.A. MANUFACTURING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR.F.A. MANUFACTURING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01917680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.F.A. MANUFACTURING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is R.F.A. MANUFACTURING LIMITED located?

    Registered Office Address
    Building 58 Castle Works
    East Moors Road
    CF24 5NN Cardiff
    South Glamorgan
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.F.A. MANUFACTURING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for R.F.A. MANUFACTURING LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for R.F.A. MANUFACTURING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Murdoch Lang Mckillop as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Alan James Fort as a director on Dec 31, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Libor Cerny as a director on Apr 11, 2025

    2 pagesAP01

    Termination of appointment of Javier Echávarri Lasa as a director on Mar 27, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Javier Echávarri Lasa as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Luis Sanz Villares as a director on Apr 02, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 08/12/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Appointment of Miss Holly Catherine Arnold as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Francesc Mesegue as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Carles Rovira Caroz as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Appointment of Holly Arnold as a secretary on Aug 01, 2020

    2 pagesAP03

    Termination of appointment of Federico Perez as a secretary on Aug 01, 2020

    1 pagesTM02

    Who are the officers of R.F.A. MANUFACTURING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Holly
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    272694720001
    ARNOLD, Holly Catherine
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    WalesWelsh313209000001
    CERNY, Libor
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Czech RepublicCzech335024980001
    ROVIRA CAROZ, Carles
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    SpainSpanish292134170001
    ANDREW, Michael John
    23 Greenfield Street
    Audenshaw
    M34 5NN Manchester
    Lancashire
    Secretary
    23 Greenfield Street
    Audenshaw
    M34 5NN Manchester
    Lancashire
    British27125040001
    BAIN, Ian
    2 Joseph Dix Drive
    WS15 2PU Rugeley
    Staffordshire
    Secretary
    2 Joseph Dix Drive
    WS15 2PU Rugeley
    Staffordshire
    British69463390002
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Secretary
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BINMORE, John Simpson
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    Secretary
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    British18781700001
    FITA, Raimon Trias
    Atlantic Wharf
    CF10 4HG Cardiff
    City Wharf
    South Glamorgan
    Secretary
    Atlantic Wharf
    CF10 4HG Cardiff
    City Wharf
    South Glamorgan
    Spanish135771830001
    NEATH, Kerry Daniel
    23 Lakeside Drive
    Heatherton Village
    DE23 7US Derby
    Derbyshire
    Secretary
    23 Lakeside Drive
    Heatherton Village
    DE23 7US Derby
    Derbyshire
    British35102000004
    PEREZ, Federico
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    218344000001
    PUIG, Xavier
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    Secretary
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    British167102110001
    STEANE, Nigel Brian
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    Secretary
    2 Roseberry Gardens
    Hucknall
    NG15 7PX Nottingham
    Nottinghamshire
    British27620980001
    WARD, Elizabeth Anne
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    Secretary
    23 Chapel Road
    Earith
    PE17 3PU Huntingdon
    Cambridgeshire
    British32157210001
    WOOLFE, Jonathan Michael David
    98 Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    Secretary
    98 Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    British62130320001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARKER, James Alan
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    Director
    20 Crabtree Park
    GL7 4LT Fairford
    Gloucestershire
    British31113100001
    BEECH, Harold William
    28a The Green Wennington Road
    Wennington
    RM13 9DX Rainham
    Essex
    Director
    28a The Green Wennington Road
    Wennington
    RM13 9DX Rainham
    Essex
    British27125030001
    BINMORE, John Simpson
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    Director
    Bleak House
    Robinsons Hill
    DE73 1DJ Melbourne
    Derbyshire
    British18781700001
    BISHOP, Michael John
    Pinswell Shurdington Road
    Bentham
    GL51 5UA Cheltenham
    Gloucestershire
    Director
    Pinswell Shurdington Road
    Bentham
    GL51 5UA Cheltenham
    Gloucestershire
    British11164490002
    BREALEY, Graham Michael
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    Director
    17 The Paddock
    Eaton Ford St Neots
    PE19 3SA Huntingdon
    Cambridgeshire
    EnglandBritish61631390001
    CUNNINGHAM, Robert Ian
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    Director
    43 Gorse Lane
    Oadby
    LE2 4RR Leicester
    Leicestershire
    EnglandBritish44797320001
    DARLINGTON, Stephen Jeffrey
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    Director
    Ty Gwyn Mentone Avenue
    Aspley Guise
    MK17 8EQ Milton Keynes
    Bedfordshire
    British43547190001
    DENNIS, Arthur Stephen
    5 High Park Cottages
    Newthorpe Moorgreen
    NG16 3QZ Nottingham
    Nottinghamshire
    Director
    5 High Park Cottages
    Newthorpe Moorgreen
    NG16 3QZ Nottingham
    Nottinghamshire
    British55267180001
    ECHÁVARRI LASA, Javier
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    SpainSpanish324524730001
    EVANS, David Richard Arthur
    78 Fishpool Street
    AL3 4RX St Albans
    Hertfordshire
    Director
    78 Fishpool Street
    AL3 4RX St Albans
    Hertfordshire
    British8980930003
    FITA, Raimon Trias
    Atlantic Wharf
    CF10 4HG Cardiff
    City Wharf
    South Glamorgan
    Director
    Atlantic Wharf
    CF10 4HG Cardiff
    City Wharf
    South Glamorgan
    United KingdomSpanish135771830001
    FLETCHER, David Harold
    8 Balking Close
    Sedgmoor Park
    WV14 9XU Bilston
    Wolverhampton
    Director
    8 Balking Close
    Sedgmoor Park
    WV14 9XU Bilston
    Wolverhampton
    British86542040001
    FORT, Alan James
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    EnglandBritish34604480002
    HERRINGTON, Eric
    Wildersley 5 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    Director
    Wildersley 5 Woodhead Road
    SK13 9RH Glossop
    Derbyshire
    British2732480001
    HEWLETT, David
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    Director
    Roseland 22 Aylsham Road
    NR11 6TE Tuttington
    Norfolk
    EnglandBritish87102720001
    MCKILLOP, Murdoch Lang
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    United KingdomBritish141275000002
    MESEGUE, Francesc
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    Director
    East Moors Road
    CF24 5NN Cardiff
    Building 58 Castle Works
    South Glamorgan
    SpainSpanish181181050001
    NEATH, Kerry Daniel
    23 Lakeside Drive
    Heatherton Village
    DE23 7US Derby
    Derbyshire
    Director
    23 Lakeside Drive
    Heatherton Village
    DE23 7US Derby
    Derbyshire
    British35102000004

    Who are the persons with significant control of R.F.A. MANUFACTURING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rfa - Tech Ltd
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    Apr 06, 2016
    East Moors Road
    CF24 5NN Cardiff
    Building 58, Castle Works
    Wales
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number01344934
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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