About

Registered Number: 05313396
Date of Incorporation: 15/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Haworth House, Clough Road, Hull, HU6 7PY,

 

Based in Hull, Rfs Hygienic Cladding Ltd was registered on 15 December 2004. There are 2 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TYAS, Darren 20 May 2013 - 1
TODD, Suzanne 15 December 2004 27 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 29 January 2019
RESOLUTIONS - N/A 16 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 16 November 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 25 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 07 January 2014
AP03 - Appointment of secretary 21 May 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 21 December 2012
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 27 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 12 August 2010
TM01 - Termination of appointment of director 09 August 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 05 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
363s - Annual Return 25 February 2008
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 16 January 2006
287 - Change in situation or address of Registered Office 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.