About

Registered Number: 04749586
Date of Incorporation: 30/04/2003 (21 years ago)
Company Status: Active
Registered Address: Fyfield Lodge, Common Lane, Kings Langley, Herts, WD4 9HP

 

Founded in 2003, Rf Print Engineering Services Ltd are based in Herts, it's status is listed as "Active". We don't currently know the number of employees at the business. This company has 5 directors listed as Flint, Pamela Ann, Flint, Ian Martin, Flint, Mark Richard, Flint, Richard Lawrence, Flint, Tracey Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, Ian Martin 31 July 2015 - 1
FLINT, Mark Richard 31 July 2015 - 1
FLINT, Richard Lawrence 30 April 2003 - 1
FLINT, Tracey Ann 31 July 2015 - 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Pamela Ann 30 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 15 December 2015
SH01 - Return of Allotment of shares 15 December 2015
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 01 May 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
225 - Change of Accounting Reference Date 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 30 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.