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

Rfe International (group) Ltd MILTON KEYNES


Founded in 2001, Rfe International (group), classified under reg no. 04156533 is an active company. Currently registered at 8 Clarendon Drive MK8 8ED, Milton Keynes the company has been in the business for 24 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 2nd June 2010 Rfe International (group) Ltd is no longer carrying the name R.f.e. International.

Currently there are 4 directors in the the company, namely Judith H., Daniel A. and James B. and others. In addition one secretary - Cristy V. - is with the firm. Currently 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.

Rfe International (group) Ltd 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 04156533
Date of Incorporation Thu, 8th Feb 2001
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (411 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Cristy V.

Position: Secretary

Appointed: 01 September 2016

Judith H.

Position: Director

Appointed: 01 September 2016

Daniel A.

Position: Director

Appointed: 01 September 2016

James B.

Position: Director

Appointed: 01 July 2015

Anthony H.

Position: Director

Appointed: 10 May 2001

Isobel T.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2021

Desmond S.

Position: Director

Appointed: 01 July 2015

Resigned: 01 September 2016

Desmond S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 01 September 2016

Dean J.

Position: Director

Appointed: 27 January 2010

Resigned: 01 January 2018

Paul D.

Position: Director

Appointed: 27 January 2010

Resigned: 18 September 2015

Christopher H.

Position: Secretary

Appointed: 20 January 2010

Resigned: 20 November 2013

Gareth P.

Position: Director

Appointed: 19 July 2006

Resigned: 17 February 2012

Andrew C.

Position: Director

Appointed: 06 November 2001

Resigned: 30 September 2008

Anthony H.

Position: Secretary

Appointed: 18 October 2001

Resigned: 20 January 2010

Michael E.

Position: Director

Appointed: 12 June 2001

Resigned: 28 June 2013

Christopher H.

Position: Director

Appointed: 12 June 2001

Resigned: 20 January 2010

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2001

Resigned: 18 October 2001

Keith W.

Position: Director

Appointed: 08 February 2001

Resigned: 10 May 2001

Sebastian P.

Position: Secretary

Appointed: 08 February 2001

Resigned: 10 May 2001

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Anthony H. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Anthony H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

R.f.e. International June 2, 2010
Coglanding May 31, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 30th June 2024
filed on: 3rd, April 2025
Free Download (35 pages)

Company search

Advertisements