Company NameR F Consulting Limited
DirectorTimothy Ronald Lovett
Company StatusActive
Company Number03676169
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Director NameMr Geoffrey Egerton Holding
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
Secretary NameMr Geoffrey Egerton Holding
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hey Farm
Rainow
Macclesfield
Cheshire
SK10 5UU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address77 Middle Hillgate
Stockport
Cheshire
SK1 3EH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52 at £1Timothy Ronald Lovett
52.00%
Ordinary B
48 at £1Timothy Ronald Lovett
48.00%
Ordinary A

Financials

Year2014
Net Worth-£1,048
Cash£886
Current Liabilities£1,934

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
13 October 2015Termination of appointment of Geoffrey Egerton Holding as a director on 25 September 2015 (1 page)
13 October 2015Termination of appointment of Geoffrey Egerton Holding as a director on 25 September 2015 (1 page)
10 August 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
10 August 2015Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Geoffrey Holding as a secretary (1 page)
5 January 2011Termination of appointment of Geoffrey Holding as a secretary (1 page)
5 January 2011Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Geoffrey Egerton Holding on 1 November 2010 (2 pages)
5 January 2011Director's details changed for Mr Timothy Ronald Lovett on 1 November 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Timothy Ronald Lovett on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Geoffrey Egerton Holding on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Geoffrey Egerton Holding on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Timothy Ronald Lovett on 16 December 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: c/o herring price & co wellington house wellington road south, stockport cheshire SK1 3TZ (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
18 December 2006Return made up to 30/11/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o herring price & co wellington house stockport cheshire SK1 3TZ (1 page)
17 January 2006Return made up to 30/11/05; full list of members (3 pages)
17 January 2006Registered office changed on 17/01/06 from: c/o herring price & co wellington house stockport cheshire SK1 3TZ (1 page)
17 January 2006Return made up to 30/11/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
9 December 2004Return made up to 30/11/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
16 December 2003Return made up to 30/11/03; full list of members (7 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 1998Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
16 December 1998Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 1998Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Registered office changed on 04/12/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
3 December 1998Secretary resigned (2 pages)
3 December 1998Secretary resigned (2 pages)
30 November 1998Incorporation (12 pages)
30 November 1998Incorporation (12 pages)