Rfb Trustees Two Limited

General information

Name:

Rfb Trustees Two Ltd

Office Address:

Citadel House 58 High Street HU1 1QE Hull

Number: 02435730

Incorporation date: 1989-10-24

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Citadel House, Hull HU1 1QE Rfb Trustees Two Limited is a Private Limited Company issued a 02435730 Companies House Reg No. It was launched 35 years ago. This company's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. 2023-04-05 is the last time when company accounts were filed.

Current directors enumerated by the company include: Caroline H. arranged to perform management duties in 2022, Gerry M. arranged to perform management duties in 2022, Edward H. arranged to perform management duties two years ago and 7 other directors have been described below. Another limited company has been appointed as one of the secretaries of this company: Rollits Company Secretaries Limited.

John L. is the individual who controls 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: 22 February 2024

Gerry M.

Role: Director

Appointed: 01 May 2022

Latest update: 22 February 2024

Edward H.

Role: Director

Appointed: 01 May 2022

Latest update: 22 February 2024

John F.

Role: Director

Appointed: 22 November 2018

Latest update: 22 February 2024

Christopher D.

Role: Director

Appointed: 22 November 2018

Latest update: 22 February 2024

Keith B.

Role: Director

Appointed: 19 October 2012

Latest update: 22 February 2024

Ralph G.

Role: Director

Appointed: 19 October 2012

Latest update: 22 February 2024

Neil F.

Role: Director

Appointed: 03 September 2007

Latest update: 22 February 2024

Role: Corporate Secretary

Appointed: 01 June 2004

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

Latest update: 22 February 2024

John L.

Role: Director

Appointed: 06 April 2004

Latest update: 22 February 2024

Charles F.

Role: Director

Appointed: 25 March 1996

Latest update: 22 February 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 05 January 2025
Account last made up date 05 April 2023
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 8 December 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 23 November 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 17 November 2016
Annual Accounts 5 October 2017
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 5 October 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Annual Accounts 19 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a dormant company made up to 2023-04-05 (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
34
Company Age

Similar companies nearby

Closest companies