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

Rft Repairs Limited NORWICH


Founded in 2012, Rft Repairs, classified under reg no. 08341166 is an active company. Currently registered at 31 King Street NR1 1PD, Norwich the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 2 directors in the the company, namely Warren G. and Jonathan M.. In addition one secretary - Katherine B. - 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.

Rft Repairs Limited Address / Contact

Office Address 31 King Street
Town Norwich
Post code NR1 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08341166
Date of Incorporation Mon, 24th Dec 2012
Industry Construction of domestic buildings
Industry Other construction installation
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Katherine B.

Position: Secretary

Appointed: 30 July 2019

Warren G.

Position: Director

Appointed: 26 July 2018

Jonathan M.

Position: Director

Appointed: 10 October 2016

John A.

Position: Director

Appointed: 29 October 2020

Resigned: 26 May 2022

Andrew Y.

Position: Director

Appointed: 29 October 2020

Resigned: 26 May 2022

Kelly H.

Position: Director

Appointed: 01 May 2020

Resigned: 26 May 2022

Matthew P.

Position: Director

Appointed: 31 January 2020

Resigned: 26 May 2022

Philip B.

Position: Director

Appointed: 31 January 2020

Resigned: 26 May 2022

Stephen R.

Position: Director

Appointed: 31 January 2020

Resigned: 30 September 2020

Neal S.

Position: Director

Appointed: 25 September 2019

Resigned: 26 May 2022

Peter B.

Position: Director

Appointed: 02 January 2019

Resigned: 29 January 2019

Paula C.

Position: Director

Appointed: 26 July 2018

Resigned: 02 January 2019

Liam B.

Position: Director

Appointed: 06 June 2017

Resigned: 23 August 2019

Edward M.

Position: Secretary

Appointed: 03 August 2016

Resigned: 30 July 2019

Helen W.

Position: Director

Appointed: 03 August 2016

Resigned: 31 January 2020

James P.

Position: Director

Appointed: 03 August 2016

Resigned: 01 December 2017

Michael T.

Position: Director

Appointed: 01 May 2015

Resigned: 03 August 2016

David A.

Position: Director

Appointed: 14 April 2014

Resigned: 03 August 2016

Roderick A.

Position: Secretary

Appointed: 30 May 2013

Resigned: 03 August 2016

Daniel W.

Position: Director

Appointed: 30 May 2013

Resigned: 31 December 2014

Stephen S.

Position: Director

Appointed: 30 May 2013

Resigned: 28 March 2014

Emma K.

Position: Director

Appointed: 25 February 2013

Resigned: 06 June 2017

David M.

Position: Director

Appointed: 25 February 2013

Resigned: 29 May 2013

Victoria J.

Position: Director

Appointed: 24 December 2012

Resigned: 29 May 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Flagship Housing Group Limited from Norwich, England. The abovementioned PSC is categorised as "a community & benefit society", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Flagship Housing Group Limited

31 King Street, King Street, Norwich, NR1 1PD, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community & Benefit Society
Country registered England
Place registered Financial Conduct Authority
Registration number 31211r
Notified on 3 January 2017
Ceased on 15 May 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, September 2023
Free Download (12 pages)

Company search

Advertisements