R.F.A. CONTRACTORS LIMITED
ROMSEY R.F.A. (ELECTRICAL CONTRACTORS) LIMITED

Hellopages » Hampshire » Test Valley » SO51 8JJ

Company number 02960253
Status Active
Incorporation Date 19 August 1994
Company Type Private Limited Company
Address 3-4 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Luke James Marsh as a director on 13 December 2016; Confirmation statement made on 14 September 2016 with updates. The most likely internet sites of R.F.A. CONTRACTORS LIMITED are www.rfacontractors.co.uk, and www.r-f-a-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Redbridge Rail Station is 4.8 miles; to Swaythling Rail Station is 6.1 miles; to Eastleigh Rail Station is 6.5 miles; to St Denys Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R F A Contractors Limited is a Private Limited Company. The company registration number is 02960253. R F A Contractors Limited has been working since 19 August 1994. The present status of the company is Active. The registered address of R F A Contractors Limited is 3 4 Eastwood Court Broadwater Road Romsey Hampshire So51 8jj. . MARSH, David James is a Director of the company. MARSH, Luke James is a Director of the company. MARSH, William Michael is a Director of the company. Secretary DAVIS, June has been resigned. Secretary GILLETT, Paul David has been resigned. Secretary MARSH, Saijai has been resigned. Secretary MARSH, William Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ETHERINGTON, Paul has been resigned. The company operates in "Electrical installation".


Current Directors

Director
MARSH, David James
Appointed Date: 19 August 1994
78 years old

Director
MARSH, Luke James
Appointed Date: 13 December 2016
41 years old

Director
MARSH, William Michael
Appointed Date: 07 October 2015
42 years old

Resigned Directors

Secretary
DAVIS, June
Resigned: 03 December 1999
Appointed Date: 19 August 1994

Secretary
GILLETT, Paul David
Resigned: 04 November 2007
Appointed Date: 04 September 2002

Secretary
MARSH, Saijai
Resigned: 04 September 2002
Appointed Date: 03 December 1999

Secretary
MARSH, William Michael
Resigned: 01 October 2009
Appointed Date: 04 November 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 1994
Appointed Date: 19 August 1994

Director
ETHERINGTON, Paul
Resigned: 07 October 2015
Appointed Date: 22 June 2005
70 years old

Persons With Significant Control

Mr David James Marsh
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

R.F.A. CONTRACTORS LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Dec 2016
Appointment of Mr Luke James Marsh as a director on 13 December 2016
25 Nov 2016
Confirmation statement made on 14 September 2016 with updates
26 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 09/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jan 2016
Statement of company's objects
...
... and 64 more events
11 Sep 1995
Return made up to 19/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed

08 Sep 1994
Ad 19/08/94--------- £ si 998@1=998 £ ic 2/1000

08 Sep 1994
Accounting reference date notified as 30/04

25 Aug 1994
Secretary resigned

19 Aug 1994
Incorporation

R.F.A. CONTRACTORS LIMITED Charges

22 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2002
Debenture
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…