Company NameRFH Trading Limited
DirectorWaqas Riaz
Company StatusActive
Company Number11030428
CategoryPrivate Limited Company
Incorporation Date25 October 2017(6 years, 6 months ago)
Previous NameAlmas Refurbs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Waqas Riaz
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 6-8 Princess Parade
Bury
BL9 0QL
Director NameMr Rauf Suleman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Blackburn Road
Accrington
BB5 1LL
Secretary NameMr Rauf Suleman
StatusResigned
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address77 Lower Antley Street
Accrington
BB5 0BA

Location

Registered AddressUnits 6-8 Princess Parade
Bury
BL9 0QL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 April 2024 (4 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

18 September 2019Delivered on: 27 September 2019
Persons entitled: Tallaght Financial LTD

Classification: A registered charge
Outstanding

Filing History

3 February 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
15 October 2020Termination of appointment of Rauf Suleman as a secretary on 31 October 2019 (1 page)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 July 2020Satisfaction of charge 110304280001 in full (1 page)
27 February 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 September 2019Registration of charge 110304280001, created on 18 September 2019 (15 pages)
3 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 September 2018Registered office address changed from Unit 9 Guide Business Centre School Lane Guide Blackburn BB1 2QH England to Kevin Hart Car Sales Havelock Street Oswaldtwistle Accrington Lancashire BB5 3JY on 10 September 2018 (1 page)
3 November 2017Registered office address changed from 77 Lower Antley Street Accrington BB5 0BA England to Unit 9 Guide Business Centre School Lane Guide Blackburn BB1 2QH on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 77 Lower Antley Street Accrington BB5 0BA England to Unit 9 Guide Business Centre School Lane Guide Blackburn BB1 2QH on 3 November 2017 (1 page)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(28 pages)
25 October 2017Incorporation
Statement of capital on 2017-10-25
  • GBP 1
(28 pages)