Company Information for R F M CONSULTING LIMITED
HATS GLOUCESTER LTD, 48 HUCCLECOTE ROAD, GLOUCESTER, GL3 3RS,
|
Company Registration Number
06572123
Private Limited Company
Active |
Company Name | ||
---|---|---|
R F M CONSULTING LIMITED | ||
Legal Registered Office | ||
HATS GLOUCESTER LTD 48 HUCCLECOTE ROAD GLOUCESTER GL3 3RS Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 06572123 | |
---|---|---|
Company ID Number | 06572123 | |
Date formed | 2008-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 19:10:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA HEWITT |
||
ANGELA HEWITT |
||
ERIC PETER HEWITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
Company Directors Limited |
Director |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Eric Peter Hewitt on 2023-10-19 | ||
Director's details changed for Mrs Angela Hewitt on 2023-10-19 | ||
Change of details for Mr Eric Peter Hewitt as a person with significant control on 2023-10-19 | ||
Change of details for Mrs Angela Hewitt as a person with significant control on 2023-10-19 | ||
REGISTERED OFFICE CHANGED ON 12/10/23 FROM H a T S the White House 162 Hucclecote Road Gloucester GL3 3SH England | ||
REGISTERED OFFICE CHANGED ON 08/08/23 FROM Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England | ||
Director's details changed for Mrs Angela Hewitt on 2023-08-08 | ||
Director's details changed for Mr Eric Peter Hewitt on 2023-08-08 | ||
CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Angela Hewitt on 2020-04-21 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Angela Hewitt on 2019-04-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA HEWITT on 2019-04-20 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/15 FROM Harpersheldon the Old School House Leckhampton Road Cheltenham Glos GL53 0AX | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eric Peter Hewitt on 2014-04-21 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER HEWITT / 21/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HEWITT / 21/04/2010 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | Secretary appointed mrs angela hewitt | |
88(2) | Ad 16/07/09\gbp si 1@1=1\gbp ic 1/2\ | |
363a | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HERE WE GO CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/04/09 | |
288a | DIRECTOR APPOINTED ERIC PETER HEWITT | |
288a | DIRECTOR APPOINTED ANGELA HEWITT | |
287 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 M CONSULTING LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 6,228 |
Cash Bank In Hand | 2011-04-30 | £ 2,021 |
Current Assets | 2012-04-30 | £ 7,204 |
Current Assets | 2011-04-30 | £ 2,021 |
Debtors | 2012-04-30 | £ 976 |
Debtors | 2011-04-30 | £ 0 |
Fixed Assets | 2012-04-30 | £ 56,226 |
Fixed Assets | 2011-04-30 | £ 57,802 |
Shareholder Funds | 2012-04-30 | £ 7,052 |
Shareholder Funds | 2011-04-30 | £ 6,278 |
Tangible Fixed Assets | 2012-04-30 | £ 3,611 |
Tangible Fixed Assets | 2011-04-30 | £ 1,187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as R F M CONSULTING LIMITED are:
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. |