R F Green Limited

General information

Name:

R F Green Ltd

Office Address:

C/o Maxim Omega Court 358 Cemetery Road S11 8FT Sheffield

Number: 02459534

Incorporation date: 1990-01-15

Dissolution date: 2021-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm called R F Green was registered on 15th January 1990 as a private limited company. The firm registered office was based in Sheffield on C/o Maxim Omega Court, 358 Cemetery Road. This place zip code is S11 8FT. The registration number for R F Green Limited was 02459534. R F Green Limited had been active for thirty one years until dissolution date on 19th August 2021.

As mentioned in the enterprise's register, there were four directors to name just a few: Rowland G., John G. and Jacqueline G..

Executives who controlled the firm include: John G. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rowland G.

Role: Director

Latest update: 23 July 2023

Andrew G.

Role: Secretary

Appointed: 25 April 2019

Latest update: 23 July 2023

John G.

Role: Director

Appointed: 31 January 1992

Latest update: 23 July 2023

Jacqueline G.

Role: Director

Appointed: 31 January 1992

Latest update: 23 July 2023

Andrew G.

Role: Director

Appointed: 31 January 1992

Latest update: 23 July 2023

People with significant control

John G.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 29 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 December 2017
Confirmation statement next due date 14 February 2020
Confirmation statement last made up date 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounting period ending changed to 2018-12-31 (was 2019-03-31). (AA01)
filed on: 20th, August 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45111 : Sale of new cars and light motor vehicles
  • 45112 : Sale of used cars and light motor vehicles
31
Company Age

Closest Companies - by postcode