You are here: bizstats.co.uk > a-z index > R list > RB list

Rbf Comms. Services Limited NEWPORT


Founded in 1996, Rbf Comms. Services, classified under reg no. 03200457 is an active company. Currently registered at Pontymister Industrial Estate NP11 6NP, Newport the company has been in the business for twenty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1996/08/02 Rbf Comms. Services Limited is no longer carrying the name Swiftlocal.

The firm has 3 directors, namely Stellan B., Susan B. and Ronald B.. Of them, Ronald B. has been with the company the longest, being appointed on 11 July 1996 and Stellan B. has been with the company for the least time - from 9 September 1997. Currently there is 1 former director listed by the firm - Jason Y., who left the firm on 13 July 2007. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Rbf Comms. Services Limited Address / Contact

Office Address Pontymister Industrial Estate
Office Address2 Risca
Town Newport
Post code NP11 6NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200457
Date of Incorporation Fri, 17th May 1996
Industry Other telecommunications activities
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stellan B.

Position: Director

Appointed: 09 September 1997

Susan B.

Position: Director

Appointed: 01 October 1996

Ronald B.

Position: Director

Appointed: 11 July 1996

Jason Y.

Position: Director

Appointed: 01 April 2005

Resigned: 13 July 2007

Julie J.

Position: Secretary

Appointed: 17 May 1998

Resigned: 13 April 2016

Sian J.

Position: Secretary

Appointed: 11 July 1996

Resigned: 17 May 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 May 1996

Resigned: 11 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1996

Resigned: 11 July 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Alexstel Group Limited from Newport, United Kingdom. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Alexstel Holdings Limited that put Newport, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Alexstel Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alexstel Group Limited

21 Gold Tops, Newport, Gwent, NP20 4PG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15008349
Notified on 29 September 2023
Nature of control: 75,01-100% shares

Alexstel Holdings Limited

21 Gold Tops, Newport, Gwent, NP20 4PG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 15007925
Notified on 29 September 2023
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Alexstel Limited

21 Gold Tops, Newport, NP20 4PG, Wales

Legal authority Company Law Of England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 03867961
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 75,01-100% shares

Company previous names

Swiftlocal August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand498 818575 547375 938538 390712 124700 373943 791
Current Assets818 7801 009 6461 111 8081 009 518913 761957 2391 302 850
Debtors315 212429 849729 260464 878197 687251 366353 844
Net Assets Liabilities672 6761 007 4801 042 5541 005 597912 744986 3851 141 029
Other Debtors190 189142 588127 188117 57459 350106 546120 290
Property Plant Equipment339 361311 070255 042278 841245 092211 323198 494
Total Inventories4 7504 2506 6106 2503 9505 5005 215
Other
Accumulated Amortisation Impairment Intangible Assets50 00050 00050 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment380 587398 983373 873388 739423 296301 908319 311
Amounts Owed By Group Undertakings 206 502484 090296 93692 503121 229 
Amounts Owed To Group Undertakings109 605     189 158
Average Number Employees During Period26242625232117
Creditors469 960306 633317 923265 793235 205175 772355 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 14561 20318 018 138 121 
Disposals Property Plant Equipment 62 30995 83052 414 198 987 
Fixed Assets351 361323 070267 042290 841257 092223 323210 494
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 029     
Increase From Depreciation Charge For Year Property Plant Equipment 41 54136 09332 88434 55716 73317 403
Intangible Assets Gross Cost50 00050 00050 00050 00050 00050 000 
Investments Fixed Assets12 00012 00012 00012 00012 00012 00012 000
Merchandise 4 2506 6106 250   
Net Current Assets Liabilities348 820703 013793 885743 725678 556781 467946 859
Number Shares Issued Fully Paid 333333
Other Creditors92 220102 88025 70770 92019 22819 96414 257
Other Taxation Social Security Payable38 19199 256101 21752 75448 79520 64047 786
Property Plant Equipment Gross Cost719 948710 053628 915667 580668 388513 231517 805
Provisions For Liabilities Balance Sheet Subtotal27 50518 60318 37328 96922 90418 40516 324
Total Additions Including From Business Combinations Property Plant Equipment 52 41414 69291 07980843 8304 574
Total Assets Less Current Liabilities700 1811 026 0831 060 9271 034 566935 6481 004 7901 157 353
Trade Creditors Trade Payables229 944104 497190 999142 119167 182135 168104 790
Trade Debtors Trade Receivables125 02380 759117 98250 36845 83423 591233 554

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 5th, June 2023
Free Download (10 pages)

Company search

Advertisements