About

Registered Number: 01344934
Date of Incorporation: 20/12/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: Building 58 Castle Works, East Moors Road, Cardiff, South Glamorgan, CF24 5NN

 

Rfa - Tech Ltd was registered on 20 December 1977 and has its registered office in Cardiff in South Glamorgan, it's status at Companies House is "Active". The organisation has 17 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, James Alan 18 August 1997 27 February 1998 1
BARNES, Lloyd Paul 24 April 2001 10 June 2002 1
BEECH, Harold William 16 April 1992 31 March 1999 1
CUNNINGHAM, Robert Ian N/A 16 April 1992 1
DENNIS, Arthur Stephen 06 April 1998 27 June 2001 1
HERRINGTON, Eric N/A 28 February 1991 1
NUTTALL, Gerald Paul 01 February 1999 31 October 2002 1
STEANE, Nigel Brian 01 October 1994 02 September 1996 1
STUMPF, Anthony James 05 September 2007 09 January 2009 1
TOMKINS, Malcolm Ian 01 January 2001 19 September 2005 1
TWELLS, Paul Stephen 22 May 1992 18 January 1996 1
WARRINGTON, Julie Anne 01 October 2003 09 January 2009 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Holly 01 August 2020 - 1
ANDREW, Michael John 16 April 1992 15 December 1992 1
PEREZ, Federico 26 October 2016 01 August 2020 1
PUIG, Xavier 01 February 2012 26 October 2016 1
WARD, Elizabeth Anne 15 December 1992 12 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP03 - Appointment of secretary 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
MR01 - N/A 07 July 2020
MR01 - N/A 07 July 2020
MR01 - N/A 04 July 2020
CS01 - N/A 20 February 2020
MR01 - N/A 06 January 2020
AA - Annual Accounts 26 June 2019
RESOLUTIONS - N/A 25 February 2019
CS01 - N/A 21 February 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR04 - N/A 11 January 2019
MR01 - N/A 28 December 2018
MR01 - N/A 21 December 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 February 2017
AP03 - Appointment of secretary 11 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 April 2014
CC04 - Statement of companies objects 18 February 2014
AP01 - Appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 10 June 2013
SH01 - Return of Allotment of shares 17 April 2013
RESOLUTIONS - N/A 15 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 09 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
AA - Annual Accounts 01 May 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 08 March 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP03 - Appointment of secretary 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
AA - Annual Accounts 03 March 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
AR01 - Annual Return 04 March 2010
TM01 - Termination of appointment of director 03 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
RESOLUTIONS - N/A 15 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
RESOLUTIONS - N/A 29 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 09 October 2008
AUD - Auditor's letter of resignation 01 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 08 March 2008
CERTNM - Change of name certificate 08 March 2008
AA - Annual Accounts 30 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 17 October 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
AA - Annual Accounts 10 April 2003
AUD - Auditor's letter of resignation 28 March 2003
363s - Annual Return 25 February 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 25 October 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 06 September 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AUD - Auditor's letter of resignation 01 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 10 September 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363s - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
395 - Particulars of a mortgage or charge 09 July 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
CERTNM - Change of name certificate 20 April 1998
287 - Change in situation or address of Registered Office 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 24 February 1998
363a - Annual Return 23 December 1997
AUD - Auditor's letter of resignation 03 December 1997
AUD - Auditor's letter of resignation 24 November 1997
225 - Change of Accounting Reference Date 02 October 1997
287 - Change in situation or address of Registered Office 26 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
395 - Particulars of a mortgage or charge 02 September 1997
363a - Annual Return 17 July 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288c - Notice of change of directors or secretaries or in their particulars 16 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 03 May 1997
AA - Annual Accounts 11 April 1996
288 - N/A 29 January 1996
363x - Annual Return 23 November 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 25 November 1994
AA - Annual Accounts 05 November 1994
288 - N/A 18 October 1994
386 - Notice of passing of resolution removing an auditor 25 August 1994
288 - N/A 17 August 1994
AA - Annual Accounts 18 May 1994
288 - N/A 03 March 1994
363s - Annual Return 25 November 1993
RESOLUTIONS - N/A 04 October 1993
AA - Annual Accounts 30 April 1993
287 - Change in situation or address of Registered Office 05 March 1993
288 - N/A 22 December 1992
363s - Annual Return 18 November 1992
287 - Change in situation or address of Registered Office 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
287 - Change in situation or address of Registered Office 07 May 1992
AA - Annual Accounts 06 March 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 March 1992
363a - Annual Return 11 December 1991
288 - N/A 11 July 1991
AA - Annual Accounts 09 November 1990
363a - Annual Return 09 November 1990
AA - Annual Accounts 06 November 1990
287 - Change in situation or address of Registered Office 06 September 1990
288 - N/A 14 June 1990
288 - N/A 09 May 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
288 - N/A 14 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1989
AA - Annual Accounts 04 January 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
47b - N/A 25 July 1985
NEWINC - New incorporation documents 20 December 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 31 December 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

Security agreement 27 March 2013 Fully Satisfied

N/A

Book debts and account charge 25 April 2012 Fully Satisfied

N/A

Debenture 10 October 2011 Fully Satisfied

N/A

Chattels mortgage 23 February 2011 Fully Satisfied

N/A

Security agreement 23 February 2011 Fully Satisfied

N/A

Debenture 03 July 2009 Fully Satisfied

N/A

Debenture 29 June 1998 Fully Satisfied

N/A

Debenture 15 August 1997 Fully Satisfied

N/A

Mortgage debenture 19 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.