Rfb Trustees Six Limited

General information

Name:

Rfb Trustees Six Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 05182779

Incorporation date: 2004-07-19

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Rfb Trustees Six Limited business has been on the market for at least twenty years, as it's been founded in 2004. Started with Registered No. 05182779, Rfb Trustees Six was set up as a Private Limited Company located in Citadel House, Hull HU1 1QE. It has been already 20 years that Rfb Trustees Six Limited is no longer identified under the name Rolco 221. This business's principal business activity number is 74990 and their NACE code stands for Non-trading company. The company's most recent financial reports describe the period up to April 30, 2023 and the latest confirmation statement was filed on July 19, 2023.

From the data we have, this particular limited company was started twenty years ago and has so far been presided over by twenty three directors, and out this collection of individuals ten (Caroline H., Gerry M., Edward H. and 7 others listed below) are still participating in the company's duties. Another limited company has been appointed as one of the secretaries of this company: Rollits Company Secretaries Limited.

  • Previous company's names
  • Rfb Trustees Six Limited 2004-11-08
  • Rolco 221 Limited 2004-07-19

Financial data based on annual reports

Company staff

Caroline H.

Role: Director

Appointed: 01 May 2022

Latest update: 7 February 2024

Gerry M.

Role: Director

Appointed: 01 May 2022

Latest update: 7 February 2024

Edward H.

Role: Director

Appointed: 01 May 2022

Latest update: 7 February 2024

John F.

Role: Director

Appointed: 22 November 2018

Latest update: 7 February 2024

Ralph G.

Role: Director

Appointed: 22 November 2018

Latest update: 7 February 2024

Christopher D.

Role: Director

Appointed: 22 November 2018

Latest update: 7 February 2024

Keith B.

Role: Director

Appointed: 22 November 2018

Latest update: 7 February 2024

Neil F.

Role: Director

Appointed: 01 May 2007

Latest update: 7 February 2024

John L.

Role: Director

Appointed: 11 January 2005

Latest update: 7 February 2024

Charles F.

Role: Director

Appointed: 11 January 2005

Latest update: 7 February 2024

Role: Corporate Secretary

Appointed: 19 July 2004

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

Latest update: 7 February 2024

People with significant control

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

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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 17 November 2016
Annual Accounts 5 October 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Director's appointment was terminated on November 8, 2023 (TM01)
filed on: 6th, December 2023
officers
Free Download Download filing (1 page)

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)

  • 74990 : Non-trading company
19
Company Age

Similar companies nearby

Closest companies