R & F MECHANICAL SERVICES LIMITED
CO.ANTRIM


Company number NI018922
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address 13 SEYMOUR STREET, BALLYMONEY, CO.ANTRIM, BT53 6JR
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a small company made up to 31 March 2016; Accounts for a small company made up to 31 March 2015. The most likely internet sites of R & F MECHANICAL SERVICES LIMITED are www.rfmechanicalservices.co.uk, and www.r-f-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. R F Mechanical Services Limited is a Private Limited Company. The company registration number is NI018922. R F Mechanical Services Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of R F Mechanical Services Limited is 13 Seymour Street Ballymoney Co Antrim Bt53 6jr. . FLEMING, David is a Secretary of the company. DICKSON, William Andrew is a Director of the company. FLEMING, David is a Director of the company. FLEMING, Margaret Ann is a Director of the company. FLEMING, William Torrens is a Director of the company. LOGAN, John Macpherson is a Director of the company. Director BROWNLOW, John has been resigned. Director DICKSON, Jannean Elizabeth has been resigned. Director FLEMING, Gemma Marie has been resigned. Director FLEMING, Sarah Joanne has been resigned. Director FLEMING, William Torrens has been resigned. Director KNIGHT, Paul Henry has been resigned. Director LOWRY, Derek has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
FLEMING, David
Appointed Date: 04 November 1985

Director
DICKSON, William Andrew
Appointed Date: 25 June 2015
43 years old

Director
FLEMING, David
Appointed Date: 04 November 1985
73 years old

Director
FLEMING, Margaret Ann
Appointed Date: 04 November 1985
72 years old

Director
FLEMING, William Torrens
Appointed Date: 25 June 2015
38 years old

Director
LOGAN, John Macpherson
Appointed Date: 06 April 2000
64 years old

Resigned Directors

Director
BROWNLOW, John
Resigned: 21 December 2004
Appointed Date: 04 November 1985
85 years old

Director
DICKSON, Jannean Elizabeth
Resigned: 17 June 2013
Appointed Date: 14 June 2007
46 years old

Director
FLEMING, Gemma Marie
Resigned: 17 June 2013
Appointed Date: 14 June 2007
41 years old

Director
FLEMING, Sarah Joanne
Resigned: 17 June 2013
Appointed Date: 14 June 2007
44 years old

Director
FLEMING, William Torrens
Resigned: 17 June 2013
Appointed Date: 14 June 2007
38 years old

Director
KNIGHT, Paul Henry
Resigned: 08 July 2011
Appointed Date: 04 November 1985
68 years old

Director
LOWRY, Derek
Resigned: 30 June 2011
Appointed Date: 04 November 1985
79 years old

Persons With Significant Control

David Fleming
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ann Fleming
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R & F MECHANICAL SERVICES LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
31 May 2016
Accounts for a small company made up to 31 March 2016
03 Dec 2015
Accounts for a small company made up to 31 March 2015
18 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 340

25 Jun 2015
Appointment of Mr William Torrens Fleming as a director on 25 June 2015
...
... and 107 more events
04 Nov 1985
Memorandum

04 Nov 1985
Pars re dirs/sit reg offi

04 Nov 1985
Statement of nominal cap

04 Nov 1985
Decln complnce reg new co

04 Nov 1985
Articles

R & F MECHANICAL SERVICES LIMITED Charges

10 March 1993
Mortgage
Delivered: 16 March 1993
Status: Satisfied on 7 September 2011
Persons entitled: Northern Bank Limited
Description: Property situate at seymour street ballymoney in the parish…
20 March 1986
Charge over all book debts
Delivered: 21 March 1986
Status: Satisfied on 7 September 2011
Persons entitled: Northern Bank Limited
Description: All book debts and other debts owing or incurred to the…
20 March 1986
Floating charge
Delivered: 21 March 1986
Status: Satisfied on 7 September 2011
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…