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

Rfa - Tech Ltd CARDIFF


Rfa - Tech started in year 1977 as Private Limited Company with registration number 01344934. The Rfa - Tech company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Cardiff at Building 58 Castle Works. Postal code: CF24 5NN. Since March 11, 2008 Rfa - Tech Ltd is no longer carrying the name Rfa Group.

At present there are 5 directors in the the company, namely Holly A., Carles R. and Murdoch M. and others. In addition one secretary - Holly A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rfa - Tech Ltd Address / Contact

Office Address Building 58 Castle Works
Office Address2 East Moors Road
Town Cardiff
Post code CF24 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01344934
Date of Incorporation Tue, 20th Dec 1977
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Holly A.

Position: Director

Appointed: 01 September 2023

Carles R.

Position: Director

Appointed: 01 January 2022

Holly A.

Position: Secretary

Appointed: 01 August 2020

Murdoch M.

Position: Director

Appointed: 11 June 2013

Alan F.

Position: Director

Appointed: 28 May 2013

Luis V.

Position: Director

Appointed: 09 January 2009

Federico P.

Position: Secretary

Appointed: 26 October 2016

Resigned: 01 August 2020

Francesc M.

Position: Director

Appointed: 27 March 2013

Resigned: 01 September 2023

Raimon T.

Position: Director

Appointed: 01 February 2012

Resigned: 01 May 2012

Xavier P.

Position: Secretary

Appointed: 01 February 2012

Resigned: 26 October 2016

Xavier P.

Position: Director

Appointed: 01 February 2012

Resigned: 27 March 2013

Raimon F.

Position: Secretary

Appointed: 09 January 2009

Resigned: 01 February 2012

Francisco R.

Position: Director

Appointed: 09 January 2009

Resigned: 23 October 2009

Francesc R.

Position: Director

Appointed: 09 January 2009

Resigned: 27 March 2013

Juan P.

Position: Director

Appointed: 09 January 2009

Resigned: 15 January 2012

Raimon F.

Position: Director

Appointed: 09 January 2009

Resigned: 01 February 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 September 2008

Resigned: 09 January 2009

Kevin L.

Position: Director

Appointed: 01 August 2008

Resigned: 09 January 2009

Anthony S.

Position: Director

Appointed: 05 September 2007

Resigned: 09 January 2009

Ian B.

Position: Secretary

Appointed: 01 March 2005

Resigned: 23 May 2008

Gordon F.

Position: Director

Appointed: 26 January 2005

Resigned: 05 September 2007

Gerry T.

Position: Director

Appointed: 28 April 2004

Resigned: 26 January 2005

Julie W.

Position: Director

Appointed: 01 October 2003

Resigned: 09 January 2009

Gordon F.

Position: Director

Appointed: 25 November 2002

Resigned: 01 October 2003

David F.

Position: Director

Appointed: 25 November 2002

Resigned: 28 April 2004

Lloyd B.

Position: Director

Appointed: 24 April 2001

Resigned: 10 June 2002

Malcolm T.

Position: Director

Appointed: 01 January 2001

Resigned: 19 September 2005

Gerald N.

Position: Director

Appointed: 01 February 1999

Resigned: 31 October 2002

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 06 July 1998

Resigned: 01 March 2005

Arthur D.

Position: Director

Appointed: 06 April 1998

Resigned: 27 June 2001

Keith R.

Position: Director

Appointed: 27 February 1998

Resigned: 23 December 1999

Kerry N.

Position: Director

Appointed: 27 February 1998

Resigned: 18 April 2000

Kerry N.

Position: Secretary

Appointed: 27 February 1998

Resigned: 18 April 2000

James B.

Position: Secretary

Appointed: 18 August 1997

Resigned: 27 February 1998

James B.

Position: Director

Appointed: 18 August 1997

Resigned: 27 February 1998

Michael N.

Position: Director

Appointed: 18 August 1997

Resigned: 27 February 1998

Stephen D.

Position: Secretary

Appointed: 12 July 1996

Resigned: 18 August 1997

Nigel S.

Position: Director

Appointed: 01 October 1994

Resigned: 02 September 1996

Elizabeth W.

Position: Secretary

Appointed: 15 December 1992

Resigned: 12 July 1996

Graham B.

Position: Director

Appointed: 04 June 1992

Resigned: 22 February 1994

David H.

Position: Director

Appointed: 22 May 1992

Resigned: 18 August 1997

Paul T.

Position: Director

Appointed: 22 May 1992

Resigned: 18 January 1996

Harold B.

Position: Director

Appointed: 16 April 1992

Resigned: 31 March 1999

Michael A.

Position: Secretary

Appointed: 16 April 1992

Resigned: 15 December 1992

John M.

Position: Director

Appointed: 22 November 1991

Resigned: 08 September 1992

Robert C.

Position: Director

Appointed: 22 November 1991

Resigned: 16 April 1992

John B.

Position: Director

Appointed: 22 November 1991

Resigned: 16 April 1992

Anthony S.

Position: Director

Appointed: 22 November 1991

Resigned: 12 August 1994

Eric H.

Position: Director

Appointed: 22 November 1991

Resigned: 28 February 1991

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Rom Group Limited from Cardiff, Wales. The abovementioned PSC is classified as "a limited", 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.

Rom Group Limited

Building 58 Castle Works East Moors Road, Cardiff, CF24 5NN, Wales

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered Uk
Registration number 03291151
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rfa Group March 11, 2008
R.f.a. (penistone) April 21, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (28 pages)

Company search

Advertisements