R.F.I. LIMITED
STREET NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 01885235
Status Active
Incorporation Date 12 February 1985
Company Type Private Limited Company
Address JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE DEAN, STREET NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 10,000 . The most likely internet sites of R.F.I. LIMITED are www.rfi.co.uk, and www.r-f-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. R F I Limited is a Private Limited Company. The company registration number is 01885235. R F I Limited has been working since 12 February 1985. The present status of the company is Active. The registered address of R F I Limited is Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . DIXON, Maureen is a Secretary of the company. DIXON, Bryan is a Director of the company. DIXON, Gary Bryan is a Director of the company. DIXON, Maureen is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary

Director
DIXON, Bryan

77 years old

Director
DIXON, Gary Bryan
Appointed Date: 22 April 2003
51 years old

Director
DIXON, Maureen

76 years old

Persons With Significant Control

Mr Brian Dixon
Notified on: 18 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.F.I. LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000

...
... and 69 more events
29 Dec 1986
Director resigned

06 Nov 1986
New director appointed

31 Oct 1986
Registered office changed on 31/10/86 from: unit 1 prospect terrace north shields tyne & wear NE30 1DX

13 Oct 1986
Return made up to 31/12/85; full list of members

12 Feb 1985
Certificate of incorporation

R.F.I. LIMITED Charges

8 August 2006
Mortgage
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Office premises chirton middle industrial estate northam…
22 February 1989
Single debenture
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…