Rfb Trustees Three Limited

General information

Name:

Rfb Trustees Three Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 03257730

Incorporation date: 1996-10-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rfb Trustees Three Limited 's been on the local market for at least 28 years. Started with registration number 03257730 in 1996, the firm is located at Citadel House, Hull HU1 1QE. This company's SIC and NACE codes are 82990, that means Other business support service activities not elsewhere classified. The most recent financial reports describe the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-09-22.

This company owes its accomplishments and unending improvement to a team of ten directors, specifically Caroline H., Gerry M., Edward H. and 7 other directors have been described below, who have been managing it since Sun, 1st May 2022. Another limited company has been appointed as one of the secretaries of this company: 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: 23 January 2024

Gerry M.

Role: Director

Appointed: 01 May 2022

Latest update: 23 January 2024

Edward H.

Role: Director

Appointed: 01 May 2022

Latest update: 23 January 2024

John F.

Role: Director

Appointed: 22 November 2018

Latest update: 23 January 2024

Ralph G.

Role: Director

Appointed: 22 November 2018

Latest update: 23 January 2024

Christopher D.

Role: Director

Appointed: 22 November 2018

Latest update: 23 January 2024

Keith B.

Role: Director

Appointed: 22 November 2018

Latest update: 23 January 2024

Neil F.

Role: Director

Appointed: 03 September 2007

Latest update: 23 January 2024

Charles F.

Role: Director

Appointed: 01 June 2004

Latest update: 23 January 2024

Role: Corporate Secretary

Appointed: 01 June 2004

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

Latest update: 23 January 2024

John L.

Role: Director

Appointed: 02 October 1996

Latest update: 23 January 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 2023/03/31 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Rollits Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2014

Address:

Rollits Wilberforce Court High Street

Post code:

HU1 1YJ

City / Town:

Hull

HQ address,
2015

Address:

Rollits 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