Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.F.A. CONTRACTORS LIMITED
Company Information for

R.F.A. CONTRACTORS LIMITED

3 EASTWOOD COURT, BROADWATER ROAD, ROMSEY, HAMPSHIRE, SO51 8JJ,
Company Registration Number
02960253
Private Limited Company
Active

Company Overview

About R.f.a. Contractors Ltd
R.F.A. CONTRACTORS LIMITED was founded on 1994-08-19 and has its registered office in Romsey. The organisation's status is listed as "Active". R.f.a. Contractors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.F.A. CONTRACTORS LIMITED
 
Legal Registered Office
3 EASTWOOD COURT
BROADWATER ROAD
ROMSEY
HAMPSHIRE
SO51 8JJ
Other companies in SO51
 
Previous Names
R.F.A. (ELECTRICAL CONTRACTORS) LIMITED02/08/2013
Filing Information
Company Number 02960253
Company ID Number 02960253
Date formed 1994-08-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:13:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.F.A. CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name R.F.A. CONTRACTORS LIMITED
The following companies were found which have the same name as R.F.A. CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.F.A. CONTRACTORS HOLDINGS LIMITED 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ Active Company formed on the 2015-12-01

Company Officers of R.F.A. CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES MARSH
Director 1994-08-19
LUKE JAMES MARSH
Director 2016-12-13
WILLIAM MICHAEL MARSH
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ETHERINGTON
Director 2005-06-22 2015-10-07
WILLIAM MICHAEL MARSH
Company Secretary 2007-11-04 2009-10-01
PAUL DAVID GILLETT
Company Secretary 2002-09-04 2007-11-04
SAIJAI MARSH
Company Secretary 1999-12-03 2002-09-04
JUNE DAVIS
Company Secretary 1994-08-19 1999-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-08-19 1994-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES MARSH R.F.A. MECHANICAL & ELECTRICAL SERVICES LTD Director 2004-08-18 CURRENT 2004-08-18 Dissolved 2017-08-29
WILLIAM MICHAEL MARSH R.F.A. CONTRACTORS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-10-03CESSATION OF DAVID JAMES MARSH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-08-30Current accounting period shortened from 30/04/23 TO 31/03/23
2022-08-30AA01Current accounting period shortened from 30/04/23 TO 31/03/23
2022-08-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2530/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-29PSC07CESSATION OF DAVID JAMES MARSH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-29PSC05Change of details for R.F.A. Contractors Holdings Limited as a person with significant control on 2019-10-04
2021-09-29CH01Director's details changed for Mr Luke James Marsh on 2021-09-14
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-10-07CH01Director's details changed for Mr Luke James Marsh on 2020-09-13
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-07-24CH01Director's details changed for Mr William Michael Marsh on 2018-07-24
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-20AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2017-08-14PSC02Notification of R.F.A. Contractors Holdings Limited as a person with significant control on 2016-04-06
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES MARSH
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AP01DIRECTOR APPOINTED MR LUKE JAMES MARSH
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-26RES13SECTION 175 09/12/2015
2016-01-26RES01ADOPT ARTICLES 26/01/16
2016-01-26CC04Statement of company's objects
2016-01-26SH10Particulars of variation of rights attached to shares
2016-01-26SH08Change of share class name or designation
2016-01-26RES12Resolution of varying share rights or name
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-19AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED WILLIAM MICHAEL MARSH
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERINGTON
2015-09-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-24AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr David James Marsh on 2014-07-17
2014-08-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0114/09/13 ANNUAL RETURN FULL LIST
2013-08-02RES15CHANGE OF NAME 26/07/2013
2013-08-02CERTNMCompany name changed R.F.A. (electrical contractors) LIMITED\certificate issued on 02/08/13
2013-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-02AR0114/09/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARSH / 01/10/2012
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-16AR0114/09/11 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARSH / 01/10/2010
2010-09-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-14AR0114/09/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MARSH / 01/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ETHERINGTON / 01/09/2010
2010-09-10AR0119/08/10 FULL LIST
2009-11-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARSH
2009-09-02363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-11-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-05363sRETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18288aNEW SECRETARY APPOINTED
2007-12-17288bSECRETARY RESIGNED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-03363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-05363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-26363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-17363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-28363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-09-27363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-07-01395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-26363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-04363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-08288bSECRETARY RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-09-14363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-10-22363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-26363sRETURN MADE UP TO 19/08/97; CHANGE OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-16363sRETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS
1996-02-08AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-09-11363sRETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS
1994-09-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1994-08-25288SECRETARY RESIGNED
1994-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities


Licences & Regulatory approval
We could not find any licences issued to R.F.A. CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.F.A. CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-29 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.F.A. CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of R.F.A. CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.F.A. CONTRACTORS LIMITED
Trademarks
We have not found any records of R.F.A. CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F.A. CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as R.F.A. CONTRACTORS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where R.F.A. CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.F.A. CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.F.A. CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.