Company number 05728132
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 27-29 NEW ROAD, HEXTABLE, KENT, BR8 7LS
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
GBP 1
. The most likely internet sites of R.F. DATATECH LIMITED are www.rfdatatech.co.uk, and www.r-f-datatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. R F Datatech Limited is a Private Limited Company.
The company registration number is 05728132. R F Datatech Limited has been working since 02 March 2006.
The present status of the company is Active. The registered address of R F Datatech Limited is 27 29 New Road Hextable Kent Br8 7ls. . FARR, Richard John is a Director of the company. Secretary BUTTERWORTH, Andrew Roy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FREEMAN, Neal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 March 2006
Appointed Date: 02 March 2006
Director
FREEMAN, Neal
Resigned: 10 July 2010
Appointed Date: 15 March 2006
59 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 March 2006
Appointed Date: 02 March 2006
Persons With Significant Control
Mr Richard John Farr
Notified on: 30 March 2017
72 years old
Nature of control: Ownership of shares – 75% or more
R.F. DATATECH LIMITED Events
31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
...
... and 29 more events
15 Jun 2006
Secretary resigned
15 Jun 2006
Director resigned
13 Jun 2006
Company name changed lencroft LIMITED\certificate issued on 13/06/06
23 Mar 2006
Registered office changed on 23/03/06 from: 788-790 finchley road london NW11 7TJ
02 Mar 2006
Incorporation