RFM PRESTON LTD
PRESTON HAINES WATTS PRESTON LIMITED HAINES WATTS (PRESTON) LIMITED BT DEAL LIMITED

Hellopages » Lancashire » South Ribble » PR25 2LQ

Company number 06550425
Status Active
Incorporation Date 1 April 2008
Company Type Private Limited Company
Address 120-124 TOWNGATE, LEYLAND, PRESTON, LANCASHIRE, PR25 2LQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 702 . The most likely internet sites of RFM PRESTON LTD are www.rfmpreston.co.uk, and www.rfm-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rfm Preston Ltd is a Private Limited Company. The company registration number is 06550425. Rfm Preston Ltd has been working since 01 April 2008. The present status of the company is Active. The registered address of Rfm Preston Ltd is 120 124 Towngate Leyland Preston Lancashire Pr25 2lq. The company`s financial liabilities are £298.73k. It is £-105.51k against last year. The cash in hand is £23.98k. It is £-68.82k against last year. And the total assets are £276.17k, which is £-29.08k against last year. GRUNDY, Pauline is a Secretary of the company. FAIRCLOUGH, Geoffrey Charles is a Director of the company. ISIBOR, Gillian is a Director of the company. MURPHY, Francis James is a Director of the company. Secretary AINSWORTH, Mary has been resigned. Secretary ISIBOR, Gillian has been resigned. Secretary NEWSHAM, Paul Charles has been resigned. Secretary WHITE, Nicholas Herbert has been resigned. Director FINCH, Mark has been resigned. Director NEWSHAM, Paul Charles has been resigned. Director WHITE, Nicholas Herbert has been resigned. The company operates in "Accounting and auditing activities".


rfm preston Key Finiance

LIABILITIES £298.73k
-27%
CASH £23.98k
-75%
TOTAL ASSETS £276.17k
-10%
All Financial Figures

Current Directors

Secretary
GRUNDY, Pauline
Appointed Date: 12 February 2016

Director
FAIRCLOUGH, Geoffrey Charles
Appointed Date: 01 August 2014
69 years old

Director
ISIBOR, Gillian
Appointed Date: 31 March 2011
51 years old

Director
MURPHY, Francis James
Appointed Date: 01 August 2014
65 years old

Resigned Directors

Secretary
AINSWORTH, Mary
Resigned: 19 March 2013
Appointed Date: 31 March 2011

Secretary
ISIBOR, Gillian
Resigned: 12 February 2016
Appointed Date: 19 March 2013

Secretary
NEWSHAM, Paul Charles
Resigned: 31 March 2011
Appointed Date: 24 April 2009

Secretary
WHITE, Nicholas Herbert
Resigned: 24 April 2009
Appointed Date: 01 April 2008

Director
FINCH, Mark
Resigned: 24 April 2009
Appointed Date: 01 April 2008
41 years old

Director
NEWSHAM, Paul Charles
Resigned: 12 September 2014
Appointed Date: 24 April 2009
60 years old

Director
WHITE, Nicholas Herbert
Resigned: 24 April 2009
Appointed Date: 01 April 2008
69 years old

Persons With Significant Control

Mr Geoffrey Charles Fairclough
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Gillian Isibor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RFM PRESTON LTD Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 702

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Feb 2016
Appointment of Pauline Grundy as a secretary on 12 February 2016
...
... and 43 more events
20 May 2009
Appointment terminated director and secretary nicholas white
20 May 2009
Appointment terminated director mark finch
20 May 2009
Director and secretary appointed paul charles newsham
28 Apr 2009
Return made up to 01/04/09; full list of members
01 Apr 2008
Incorporation

RFM PRESTON LTD Charges

30 June 2011
Debenture
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Geoffrey Fairclough
Description: Fixed and floating charge over the undertaking and all…
13 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…