Rfb Trustees Four Limited

General information

Name:

Rfb Trustees Four Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 03258142

Incorporation date: 1996-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rfb Trustees Four Limited could be contacted at Citadel House, 58 High Street in Hull. The post code is HU1 1QE. Rfb Trustees Four has been present in this business for the last 28 years. The Companies House Registration Number is 03258142. This company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Fri, 31st Mar 2023 is the last time when the company accounts were filed.

Caroline H., Gerry M., Edward H. and 7 remaining, listed below are registered as the enterprise's directors and have been doing everything they can to help the company since May 2022. At least one secretary in this firm is a limited company, specifically Rollits Company Secretaries Limited.

John L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Caroline H.

Role: Director

Appointed: 01 May 2022

Latest update: 8 April 2024

Gerry M.

Role: Director

Appointed: 01 May 2022

Latest update: 8 April 2024

Edward H.

Role: Director

Appointed: 01 May 2022

Latest update: 8 April 2024

John F.

Role: Director

Appointed: 22 November 2018

Latest update: 8 April 2024

Ralph G.

Role: Director

Appointed: 22 November 2018

Latest update: 8 April 2024

Christopher D.

Role: Director

Appointed: 22 November 2018

Latest update: 8 April 2024

Keith B.

Role: Director

Appointed: 22 November 2018

Latest update: 8 April 2024

Neil F.

Role: Director

Appointed: 03 September 2007

Latest update: 8 April 2024

Charles F.

Role: Director

Appointed: 01 June 2004

Latest update: 8 April 2024

Role: Corporate Secretary

Appointed: 01 June 2004

Address: High Street, Hull, HU1 1QE, England

Latest update: 8 April 2024

John L.

Role: Director

Appointed: 02 October 1996

Latest update: 8 April 2024

People with significant control

John L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 October 2024
Confirmation statement last made up date 22 September 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts 5 October 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Friday 31st March 2023 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2014

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2015

Address:

Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies