Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.F.A. MANUFACTURING LIMITED
Company Information for

R.F.A. MANUFACTURING LIMITED

BUILDING 58 CASTLE WORKS, EAST MOORS ROAD, CARDIFF, SOUTH GLAMORGAN, CF24 5NN,
Company Registration Number
01917680
Private Limited Company
Active

Company Overview

About R.f.a. Manufacturing Ltd
R.F.A. MANUFACTURING LIMITED was founded on 1985-05-30 and has its registered office in Cardiff. The organisation's status is listed as "Active". R.f.a. Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R.F.A. MANUFACTURING LIMITED
 
Legal Registered Office
BUILDING 58 CASTLE WORKS
EAST MOORS ROAD
CARDIFF
SOUTH GLAMORGAN
CF24 5NN
Other companies in CF24
 
Filing Information
Company Number 01917680
Company ID Number 01917680
Date formed 1985-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 12:14:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.F.A. MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.F.A. MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
FEDERICO PEREZ
Company Secretary 2016-10-26
ALAN JAMES FORT
Director 2013-05-28
MURDOCH LANG MCKILLOP
Director 2013-06-11
FRANCESC MESEGUE
Director 2013-03-28
LUIS SANZ VILLARES
Director 2009-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER PUIG
Company Secretary 2012-02-01 2016-10-26
XAVIER PUIG
Director 2012-02-01 2013-03-28
RAIMON TRIAS FITA
Company Secretary 2009-01-09 2012-02-01
RAIMON TRIAS FITA
Director 2009-01-09 2012-02-01
JUAN PUIGGALI
Director 2009-01-09 2012-01-15
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2008-09-01 2009-01-09
IAN BAIN
Company Secretary 2005-03-01 2008-05-23
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1998-07-06 2005-03-01
DAVID HAROLD FLETCHER
Director 2002-10-31 2004-04-28
GERALD PAUL NUTTALL
Director 1999-09-15 2002-10-31
ARTHUR STEPHEN DENNIS
Director 1997-08-28 2001-06-27
KERRY DANIEL NEATH
Company Secretary 1998-02-27 2000-04-18
KERRY DANIEL NEATH
Director 1998-02-27 2000-04-18
HAROLD WILLIAM BEECH
Director 1992-04-16 1999-03-31
JAMES ALAN BARKER
Company Secretary 1997-08-18 1998-02-27
JAMES ALAN BARKER
Director 1997-08-18 1998-02-27
MICHAEL JOHN BISHOP
Director 1997-08-28 1998-02-27
MICHAEL NELMES CROCKER
Director 1997-08-18 1998-02-27
JONATHAN MICHAEL DAVID WOOLFE
Company Secretary 1996-09-02 1997-08-18
STEPHEN JEFFREY DARLINGTON
Director 1996-02-22 1997-08-18
DAVID HEWLETT
Director 1992-05-22 1997-08-18
DAVID RICHARD ARTHUR EVANS
Director 1995-07-17 1997-03-14
NIGEL BRIAN STEANE
Company Secretary 1994-10-01 1996-09-02
ELIZABETH ANNE WARD
Company Secretary 1994-08-12 1994-10-01
MICHAEL JOHN ANDREW
Company Secretary 1992-04-16 1994-08-12
GRAHAM MICHAEL BREALEY
Director 1992-06-04 1994-02-22
JOHN SIMPSON BINMORE
Company Secretary 1991-11-22 1992-04-16
JOHN SIMPSON BINMORE
Director 1991-11-22 1992-04-16
ROBERT IAN CUNNINGHAM
Director 1991-11-22 1992-04-16
ERIC HERRINGTON
Director 1991-11-22 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SNAP EQUITY LIMITED Director 2009-10-01 CURRENT 2009-07-02 Dissolved 2015-07-30
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
MURDOCH LANG MCKILLOP VANTAGE POINT COWES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
MURDOCH LANG MCKILLOP HAMLET COURT REGENERATION LTD Director 2015-11-17 CURRENT 2004-10-14 Active
MURDOCH LANG MCKILLOP HC (COWES) LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
MURDOCH LANG MCKILLOP EXPRESS REINFORCEMENTS LIMITED Director 2013-06-11 CURRENT 1984-04-13 Active
MURDOCH LANG MCKILLOP CELSA MANUFACTURING (UK) LIMITED Director 2013-06-11 CURRENT 2002-10-30 Active
MURDOCH LANG MCKILLOP CELSA STEEL (UK) LIMITED Director 2013-06-11 CURRENT 2003-02-10 Active
MURDOCH LANG MCKILLOP BRC LIMITED Director 2013-06-11 CURRENT 2008-08-04 Active
MURDOCH LANG MCKILLOP ROM GROUP LIMITED Director 2013-06-11 CURRENT 1996-12-12 Active
MURDOCH LANG MCKILLOP ROMTECH LIMITED Director 2013-06-11 CURRENT 1999-02-25 Active
MURDOCH LANG MCKILLOP CELSA (UK) HOLDINGS LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
MURDOCH LANG MCKILLOP CELSA STEEL SERVICE (UK) LIMITED Director 2013-06-11 CURRENT 2008-08-27 Active
MURDOCH LANG MCKILLOP RFA - TECH LTD Director 2013-06-11 CURRENT 1977-12-20 Active
MURDOCH LANG MCKILLOP ROM LIMITED Director 2013-06-11 CURRENT 1926-05-04 Active
MURDOCH LANG MCKILLOP RFA SYSTEMS LIMITED Director 2013-06-11 CURRENT 1978-01-20 Active
MURDOCH LANG MCKILLOP RFA (PENISTONE) LIMITED Director 2013-06-11 CURRENT 1984-09-24 Active
MURDOCH LANG MCKILLOP CELSA (WALES) LIMITED Director 2013-06-11 CURRENT 2002-10-31 Active
LUIS SANZ VILLARES ROM GROUP LIMITED Director 2009-01-09 CURRENT 1996-12-12 Active
LUIS SANZ VILLARES ROMTECH LIMITED Director 2009-01-09 CURRENT 1999-02-25 Active
LUIS SANZ VILLARES RFA - TECH LTD Director 2009-01-09 CURRENT 1977-12-20 Active
LUIS SANZ VILLARES ROM LIMITED Director 2009-01-09 CURRENT 1926-05-04 Active
LUIS SANZ VILLARES RFA SYSTEMS LIMITED Director 2009-01-09 CURRENT 1978-01-20 Active
LUIS SANZ VILLARES RFA (PENISTONE) LIMITED Director 2009-01-09 CURRENT 1984-09-24 Active
LUIS SANZ VILLARES EXPRESS REINFORCEMENTS LIMITED Director 2008-11-18 CURRENT 1984-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06APPOINTMENT TERMINATED, DIRECTOR FRANCESC MESEGUE
2023-09-06DIRECTOR APPOINTED MISS HOLLY CATHERINE ARNOLD
2023-08-15CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-07-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2022-02-03AP01DIRECTOR APPOINTED MR CARLES ROVIRA CAROZ
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-03AP03Appointment of Holly Arnold as company secretary on 2020-08-01
2020-08-03TM02Termination of appointment of Federico Perez on 2020-08-01
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-11AP03Appointment of Mr Federico Perez as company secretary on 2016-10-26
2016-11-11TM02Termination of appointment of Xavier Puig on 2016-10-26
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-22CH01Director's details changed for Luis Sanz Villares on 2016-03-22
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-27AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-10CH01Director's details changed for Mr Murdoch Lang Mckillop on 2015-06-12
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-26AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-28AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2014-07-28AP01DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP
2014-02-18CC04Statement of company's objects
2013-10-15AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-10AP01DIRECTOR APPOINTED MR FRANCESC MESEGUE
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG
2012-08-23AR0110/08/12 ANNUAL RETURN FULL LIST
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-28AP01DIRECTOR APPOINTED RAIMON TRIAS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA
2012-03-08AP01DIRECTOR APPOINTED XAVIER PUIG
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY RAIMON FITA
2012-02-29AP03SECRETARY APPOINTED XAVIER PUIG
2011-12-05AR0110/08/11 FULL LIST
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO RUBIRALTA
2010-08-24AR0110/08/10 NO CHANGES
2009-07-09363aRETURN MADE UP TO 30/06/09; NO CHANGE OF MEMBERS
2009-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-31288aDIRECTOR APPOINTED JUAN PUIGGALI
2009-01-31288aDIRECTOR APPOINTED FRANCISCO RUBIRALTA
2009-01-29RES01ADOPT ARTICLES 12/01/2009
2009-01-20288aDIRECTOR APPOINTED LUIS SANZ VILLARES
2009-01-20288aDIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JULIE WARRINGTON
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EASTERN AVENUE TRENT VALLEY LICHFIELD STAFFORDSHIRE WS13 6RN
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-01AUDAUDITOR'S RESIGNATION
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY IAN BAIN
2008-09-10288aSECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED
2008-08-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-09-10363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-22288bSECRETARY RESIGNED
2005-03-22288aNEW SECRETARY APPOINTED
2004-12-14288cSECRETARY'S PARTICULARS CHANGED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-16288bDIRECTOR RESIGNED
2004-06-16288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-17288cSECRETARY'S PARTICULARS CHANGED
2003-03-28AUDAUDITOR'S RESIGNATION
2003-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R.F.A. MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.F.A. MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-08-15 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1989-11-15 Satisfied LLOYDS BANK PLC
CONTAINING FIXED AND FLOATING CHARGE DEBENTURE 1989-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFFSET 1989-04-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1985-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.F.A. MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of R.F.A. MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.F.A. MANUFACTURING LIMITED
Trademarks
We have not found any records of R.F.A. MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F.A. MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as R.F.A. MANUFACTURING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R.F.A. MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.F.A. MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.F.A. MANUFACTURING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.