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

Rfm Building Repair Limited WHITBURN


Rfm Building Repair started in year 2003 as Private Limited Company with registration number SC247726. The Rfm Building Repair company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Whitburn at Unit 1. Postal code: EH47 0LE. Since 2018-08-01 Rfm Building Repair Limited is no longer carrying the name Hbm Djj.

The company has 3 directors, namely Mark F., Fiona F. and Ian F.. Of them, Fiona F., Ian F. have been with the company the longest, being appointed on 1 August 2014 and Mark F. has been with the company for the least time - from 8 November 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Diane H. who worked with the the company until 1 August 2014.

Rfm Building Repair Limited Address / Contact

Office Address Unit 1
Office Address2 Murraysgate Industrial Estate
Town Whitburn
Post code EH47 0LE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247726
Date of Incorporation Fri, 11th Apr 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mark F.

Position: Director

Appointed: 08 November 2018

Fiona F.

Position: Director

Appointed: 01 August 2014

Ian F.

Position: Director

Appointed: 01 August 2014

Diane H.

Position: Director

Appointed: 13 November 2012

Resigned: 01 August 2014

David B.

Position: Director

Appointed: 12 November 2004

Resigned: 31 August 2016

Colin H.

Position: Director

Appointed: 11 April 2003

Resigned: 13 November 2012

James H.

Position: Director

Appointed: 11 April 2003

Resigned: 01 August 2014

Diane H.

Position: Secretary

Appointed: 11 April 2003

Resigned: 01 August 2014

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 11 April 2003

Resigned: 11 April 2003

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 11 April 2003

Resigned: 11 April 2003

Ann H.

Position: Director

Appointed: 11 April 2003

Resigned: 01 August 2014

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Rfm Group Services Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian F. This PSC owns 25-50% shares. Moving on, there is Fiona F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Rfm Group Services Limited

Glenewes House Gate Way Drive, Yeadon, Leeds, LS19 7XY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06765689
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian F.

Notified on 1 July 2016
Ceased on 27 November 2017
Nature of control: 25-50% shares

Fiona F.

Notified on 1 July 2016
Ceased on 27 November 2017
Nature of control: 25-50% shares

Company previous names

Hbm Djj August 1, 2018
Dalwide May 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-03-312016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Net Worth408 637469 540616 607835 074     
Balance Sheet
Cash Bank On Hand   386 364250 66097 314193 942274 621430 536
Current Assets581 274558 138760 2591 374 2191 408 634948 2501 108 0251 861 7981 682 636
Debtors159 573193 460500 035955 7551 122 065773 770903 3481 552 4521 198 020
Net Assets Liabilities   835 075849 003516 309510 459227 923357 595
Other Debtors   388 446383 73790 92528 103289 618213 522
Property Plant Equipment   81 32757 184112 132122 86353 69140 882
Total Inventories   32 10035 90977 16610 73534 72554 080
Cash Bank In Hand415 301358 278248 474386 364     
Net Assets Liabilities Including Pension Asset Liability408 637469 540       
Stocks Inventory6 4006 40011 75032 100     
Tangible Fixed Assets191 811156 45298 76181 327     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve408 537469 440616 507834 974     
Shareholder Funds408 637469 540616 607835 074     
Other
Description Principal Activities        43 390
Accrued Liabilities     42 130150 083  
Accrued Liabilities Deferred Income       178 304132 264
Accumulated Depreciation Impairment Property Plant Equipment   337 437356 430376 219395 869465 582478 391
Additions Other Than Through Business Combinations Property Plant Equipment      44 101  
Amounts Owed By Group Undertakings       915 402787 040
Amounts Owed By Related Parties     350 000350 000  
Average Number Employees During Period    7858533740
Bank Borrowings Overdrafts    5 663  137 50093 750
Creditors   607 971605 95037 66326 7151 463 3341 235 138
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -7 280  
Disposals Property Plant Equipment    5 150 -13 720  
Finance Lease Liabilities Present Value Total     37 66326 715  
Financial Commitments Other Than Capital Commitments     20 16020 160  
Fixed Assets       53 69140 882
Gross Amount Due From Customers For Construction Contract Work As Asset      171 489  
Increase From Depreciation Charge For Year Property Plant Equipment    18 993 26 930 12 809
Net Current Assets Liabilities237 471331 122538 546766 247802 684462 840437 311398 464447 498
Net Deferred Tax Liability Asset       7 5006 000
Number Shares Issued Fully Paid     100100  
Other Creditors   55 51933 5805 78520 92129 02124 231
Other Inventories     7 55110 735  
Other Provisions Balance Sheet Subtotal       44 85746 660
Par Value Share 1 1  1  
Prepayments     29 70822 740  
Prepayments Accrued Income       10 961375
Property Plant Equipment Gross Cost   418 764413 614488 351518 732519 273519 273
Provisions For Liabilities Balance Sheet Subtotal   12 50010 86521 00023 00052 35752 660
Raw Materials Consumables       34 72554 080
Taxation Social Security Payable     207 029135 750638 717453 653
Total Assets Less Current Liabilities429 282487 574637 307847 574859 868574 972560 174452 155488 380
Total Borrowings     37 66326 715  
Trade Creditors Trade Payables   246 518276 884205 553308 867479 792531 240
Trade Debtors Trade Receivables   567 309738 328303 137331 016336 471197 083
Useful Life Property Plant Equipment Years        3
Work In Progress     69 615   
Creditors Due Within One Year343 803227 016221 713607 972     
Number Shares Allotted 100 100     
Other Taxation Social Security Payable   305 934289 823    
Provisions For Liabilities Charges20 64518 03420 70012 500     
Secured Debts5 444        
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions 25 336       
Tangible Fixed Assets Cost Or Valuation514 329496 158412 891418 763     
Tangible Fixed Assets Depreciation322 518339 706314 130337 436     
Tangible Fixed Assets Depreciation Charged In Period 50 963       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 33 775       
Tangible Fixed Assets Disposals 43 507       
Advances Credits Directors24 9786 078       
Advances Credits Made In Period Directors42 500        
Advances Credits Repaid In Period Directors42 236        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Unit 1 Murraysgate Industrial Estate Whitburn West Lothian EH47 0LE to 1st Floor 24 Blythswood Square Glasgow G2 4BG on 2023-11-15
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements