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

Rfe Europa Limited MILTON KEYNES


Founded in 2010, Rfe Europa, classified under reg no. 07162852 is an active company. Currently registered at 8 Clarendon Drive MK8 8ED, Milton Keynes the company has been in the business for fifteen years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 22nd Jan 2013 Rfe Europa Limited is no longer carrying the name Rfe Uk.

The firm has one director. Anthony H., appointed on 30 March 2010. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rfe Europa Limited Address / Contact

Office Address 8 Clarendon Drive
Office Address2 Wymbush
Town Milton Keynes
Post code MK8 8ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 07162852
Date of Incorporation Fri, 19th Feb 2010
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (409 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Anthony H.

Position: Director

Appointed: 30 March 2010

Cristy V.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 March 2024

Isobel T.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2016

Isobel T.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2021

Desmond S.

Position: Director

Appointed: 11 June 2015

Resigned: 01 September 2016

Desmond S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 01 September 2016

Daniel A.

Position: Director

Appointed: 01 February 2013

Resigned: 30 December 2022

Anthony H.

Position: Secretary

Appointed: 17 February 2012

Resigned: 20 November 2013

Judith H.

Position: Director

Appointed: 30 June 2011

Resigned: 30 December 2022

Dean J.

Position: Director

Appointed: 01 June 2011

Resigned: 11 August 2014

Dean J.

Position: Director

Appointed: 10 May 2010

Resigned: 01 January 2018

Paul D.

Position: Director

Appointed: 10 May 2010

Resigned: 18 September 2015

Michael E.

Position: Director

Appointed: 10 May 2010

Resigned: 28 June 2013

Gareth P.

Position: Secretary

Appointed: 30 March 2010

Resigned: 17 February 2012

Gareth P.

Position: Director

Appointed: 30 March 2010

Resigned: 17 February 2012

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2010

Resigned: 30 March 2010

Ian Z.

Position: Director

Appointed: 19 February 2010

Resigned: 30 March 2010

Emw Directors Limited

Position: Corporate Director

Appointed: 19 February 2010

Resigned: 30 March 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Rfe International (Group) Ltd from Milton Keynes, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 entity in the persons with significant control register is Anthony H. This PSC has significiant influence or control over the company,.

Rfe International (Group) Ltd

8 Clarendon Drive, Wymbush, Milton Keynes, MK8 8ED, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04156533
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Rfe Uk January 22, 2013
Seebeck 49 May 4, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Sun, 30th Jun 2024
filed on: 3rd, April 2025
Free Download (25 pages)

Company search

Advertisements