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

Rfa Computers Limited FERNDOWN


Rfa Computers started in year 1986 as Private Limited Company with registration number 02064904. The Rfa Computers company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Ferndown at 146 Pinehurst Road. Postal code: BH22 0AT.

The firm has 2 directors, namely Daniel F., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 27 March 1991 and Daniel F. has been with the company for the least time - from 14 June 2014. As of 9 June 2024, there were 2 ex directors - David L., Roland F. and others listed below. There were no ex secretaries.

Rfa Computers Limited Address / Contact

Office Address 146 Pinehurst Road
Office Address2 West Moors
Town Ferndown
Post code BH22 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02064904
Date of Incorporation Thu, 16th Oct 1986
Industry Business and domestic software development
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Daniel F.

Position: Director

Appointed: 14 June 2014

Simon B.

Position: Director

Appointed: 27 March 1991

David L.

Position: Director

Appointed: 07 July 1994

Resigned: 24 March 2019

Roland F.

Position: Director

Appointed: 27 March 1991

Resigned: 14 June 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Simon B. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Daniel F. This PSC has significiant influence or control over the company,.

Simon B.

Notified on 10 March 2023
Nature of control: 50,01-75% shares

Daniel F.

Notified on 14 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets     671671671671671671671671
Net Assets Liabilities     -16 225-16 225-16 225-16 225-16 225-16 225-16 225-16 225
Cash Bank In Hand595959595959       
Debtors612612612612612612       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve 16 32516 325-16 325-16 325-16 325       
Other
Creditors     -16 896-16 89616 89616 89616 89616 89616 89616 896
Net Current Assets Liabilities     -16 225-16 225-16 225-16 225-16 225-16 225-16 225-16 225
Total Assets Less Current Liabilities     -16 225-16 22516 22516 22516 22516 22516 22516 225
Creditors Due Within One Year16 89616 89616 89616 89616 89616 896       
Par Value Share 11111       
Share Capital Allotted Called Up Paid100100100          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements