About

Registered Number: 03304778
Date of Incorporation: 15/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Compass Holdings Ltd, Whaley Road, Barugh, Barnsley, South Yorkshire, S75 1HT

 

Rmf Engineering Ltd was founded on 15 January 1997 and are based in Barugh, Barnsley, South Yorkshire, it's status at Companies House is "Active". Rmf Engineering Ltd has 4 directors listed as Avill, Graham, Barraclough, Nigel Mark, Horton, Ian Peter, Law, Donald William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVILL, Graham 01 March 2005 21 March 2007 1
BARRACLOUGH, Nigel Mark 24 February 1997 01 November 2000 1
HORTON, Ian Peter 01 May 2007 18 October 2007 1
LAW, Donald William 01 November 2000 18 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 19 August 2016
MR04 - N/A 18 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2008
353 - Register of members 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2008
395 - Particulars of a mortgage or charge 20 November 2007
RESOLUTIONS - N/A 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 15 September 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
363s - Annual Return 16 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 06 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
AA - Annual Accounts 11 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 12 January 1998
225 - Change of Accounting Reference Date 26 November 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 27 March 1997
88(2)P - N/A 20 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
RESOLUTIONS - N/A 07 March 1997
123 - Notice of increase in nominal capital 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
395 - Particulars of a mortgage or charge 05 March 1997
287 - Change in situation or address of Registered Office 29 January 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2007 Fully Satisfied

N/A

Debenture 28 January 2004 Fully Satisfied

N/A

Legal mortgage 24 February 1997 Fully Satisfied

N/A

Fixed and floating charge 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.