Company Information for RF TRUST ENTERPRISES LIMITED
THE VISITOR CENTRE, STANWICK LAKES, STANWICK, NORTHAMPTONSHIRE, NN9 6GY,
|
Company Registration Number
06581652
Private Limited Company
Active |
Company Name | |
---|---|
RF TRUST ENTERPRISES LIMITED | |
Legal Registered Office | |
THE VISITOR CENTRE STANWICK LAKES STANWICK NORTHAMPTONSHIRE NN9 6GY Other companies in NN9 | |
Company Number | 06581652 | |
---|---|---|
Company ID Number | 06581652 | |
Date formed | 2008-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-07 00:04:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HP SECRETARIAL SERVICES LIMITED |
||
ALYSON ALLFREE |
||
GERALD MARK COULDRAKE |
||
MARK ANTHONY DAWS |
||
JOHN WILLIAM GREEN |
||
DAVID CHARLES WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE VALENTINE OLEARY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOULDNOR MEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
FITNESS GLOBAL BRAND MANAGEMENT LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-05-19 | In Administration/Administrative Receiver | |
FITNESS DIRECT FRANCHISING LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2007-10-05 | In Administration/Administrative Receiver | |
EFFW (UK) LTD | Company Secretary | 2016-12-16 | CURRENT | 2011-09-30 | Active - Proposal to Strike off | |
PROPCO ENTERPRISES LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2015-05-15 | Liquidation | |
STASPORTS (LEIGHTON BUZZARD) LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2010-09-09 | Active - Proposal to Strike off | |
ECL 2020 LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2003-07-19 | In Administration/Administrative Receiver | |
POWER CLUB LIMITED | Company Secretary | 2016-12-16 | CURRENT | 2009-11-24 | Active - Proposal to Strike off | |
CPRT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active | |
UNIVERSAL SALVAGE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1979-12-04 | Active | |
COPART EUROPE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-04-03 | Active | |
COPART CLAIMS HANDLING SERVICES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2010-11-02 | Active | |
TRPC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
TRAPOC LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2007-06-12 | Active | |
U-PULL-IT LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2008-11-14 | Active | |
CORNVILLE LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
CPRT (EUROPE) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2012-09-19 | Active | |
UNIVERSAL SALVAGE AUCTIONS LTD | Company Secretary | 2013-07-15 | CURRENT | 1963-04-11 | Active | |
JOHN HEWITT & SONS (GARAGES) LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1978-08-04 | Active - Proposal to Strike off | |
COPART EUROPEAN HOLDINGS LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1919-11-18 | Active - Proposal to Strike off | |
COPART UK LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1968-03-28 | Active | |
D HALES LIMITED | Company Secretary | 2013-07-15 | CURRENT | 1996-10-18 | Active | |
GLENCALVIE ESTATE | Company Secretary | 2009-12-08 | CURRENT | 2001-07-26 | Active | |
TALAVERA PROPERTIES LIMITED | Company Secretary | 2009-11-03 | CURRENT | 2009-11-03 | Active | |
DE MERKE ESTATES | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SCL PROPERTY HOLDINGS LIMITED | Company Secretary | 2008-02-06 | CURRENT | 2008-02-06 | Active | |
SYWELL ESTATES LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Dissolved 2017-07-25 | |
SYWELL AVIATION LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1996-04-01 | Active | |
THE AVIATOR HOTEL LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1959-03-19 | Active | |
SYWELL AERODROME,LIMITED | Company Secretary | 2007-07-26 | CURRENT | 1933-01-14 | Active | |
THE MELTON MOWBRAY PORK PIE ASSOCIATION LTD | Company Secretary | 2007-07-25 | CURRENT | 2006-03-06 | Active | |
F.H. FARMS LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1972-11-03 | Active | |
AGRIHOLD LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-03-10 | Active | |
MANORLEASE LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1998-01-15 | Active - Proposal to Strike off | |
HOWPER 235 LIMITED | Company Secretary | 2006-09-30 | CURRENT | 1997-11-25 | Active - Proposal to Strike off | |
T.B.F. (TRANSPORT) | Company Secretary | 2006-09-30 | CURRENT | 1971-10-25 | Active | |
NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP | Company Secretary | 2006-05-23 | CURRENT | 2006-01-26 | Dissolved 2017-10-24 | |
GRUNDIG UK LIMITED | Company Secretary | 2003-06-30 | CURRENT | 1993-07-26 | Liquidation | |
PILOTBIRD LIMITED | Company Secretary | 2001-08-31 | CURRENT | 1999-12-03 | Active | |
T.B.F. COMMUNICATIONS | Company Secretary | 2001-03-23 | CURRENT | 1885-11-02 | Active | |
BRIDGMAN DOORS LIMITED | Company Secretary | 1999-07-26 | CURRENT | 1961-04-19 | Liquidation | |
FORMAN HARDY HOLDINGS LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1939-08-10 | Active | |
NOTTINGHAM INDUSTRIAL GROUP LIMITED | Company Secretary | 1998-01-30 | CURRENT | 1996-09-16 | Active | |
HARBOUR INVESTMENTS | Company Secretary | 1998-01-30 | CURRENT | 1997-03-10 | Active | |
AMI TECHNOLOGY LIMITED | Company Secretary | 1996-03-08 | CURRENT | 1996-02-16 | Dissolved 2016-04-05 | |
BOULDNOR MEAD MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
HOWPER 763 LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2016-01-26 | |
HOWPER 739 LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Dissolved 2013-10-15 | |
HP DIRECTORS LIMITED | Director | 1992-05-15 | CURRENT | 1988-11-04 | Active | |
HP SECRETARIAL SERVICES LIMITED | Director | 1990-12-31 | CURRENT | 1983-09-22 | Active | |
HP NOMINEES LIMITED | Director | 1989-02-28 | CURRENT | 1983-03-14 | Active | |
ROCKINGHAM FOREST TRUST | Director | 2000-05-19 | CURRENT | 1995-10-17 | Active | |
NELSON ELECTRICAL CONTRACTS LIMITED | Director | 1998-09-02 | CURRENT | 1993-10-19 | Dissolved 2017-04-18 | |
MASONIC CARE LIMITED | Director | 2017-10-01 | CURRENT | 1998-10-21 | Active | |
MASONIC CHARITABLE FOUNDATION | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
KOGSF TRUSTEE LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active | |
ROCKINGHAM FOREST TRUST | Director | 2009-10-02 | CURRENT | 1995-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PHILIP CLEMENT CLAUDE CHRISTIAN SORENSEN | ||
DIRECTOR APPOINTED MR SHANE ANTHONY DOWNER | ||
DIRECTOR APPOINTED MRS BELINDER PASSCHIER | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM GREEN | ||
DIRECTOR APPOINTED MRS TRACEY KIM CLARKE | ||
APPOINTMENT TERMINATED, DIRECTOR KATE ELIZABETH CHADWICK | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES WATSON | ||
APPOINTMENT TERMINATED, DIRECTOR AMANDA WOOLF | ||
APPOINTMENT TERMINATED, DIRECTOR CALLUM ANDREW HARDIE | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
PSC02 | Notification of Rockingham Forest Trust as a person with significant control on 2016-04-07 | |
PSC07 | CESSATION OF JANE CHARLTON JONES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS KATE ELIZABETH CHADWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM GREEN | |
PSC07 | CESSATION OF ALYSON ALLFREE AS A PERSON OF SIGNIFICANT CONTROL | |
APPOINTMENT TERMINATED, DIRECTOR ALYSON ALLFREE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALYSON ALLFREE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR CALLUM ANDREW HARDIE | |
AP01 | DIRECTOR APPOINTED MRS AMANDA WOOLF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY DAWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 13/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE VALENTINE OLEARY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM GREEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for George Valentine O`Leary on 2010-04-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON ALLFREE / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WATSON / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE VALENTINE O`LEARY / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY DAWS / 30/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HP SECRETARIAL SERVICES LIMITED / 31/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM DRILL HALL HOUSE BENEFIELD ROAD OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4EY | |
288a | DIRECTOR APPOINTED DAVID CHARLES WATSON | |
288a | DIRECTOR APPOINTED GEORGE VALENTINE O`LEARY | |
288a | DIRECTOR APPOINTED MARK ANTHONY DAWS | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALYSON ALLFREE | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
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 RF TRUST ENTERPRISES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Northamptonshire Council | |
|
Civic Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |