Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RFS72 GROUP LTD
Company Information for

RFS72 GROUP LTD

ASHFORD HOUSE 95, DIXONS GREEN ROAD, DUDLEY, WEST MIDLANDS, DY2 7DJ,
Company Registration Number
04977152
Private Limited Company
Active

Company Overview

About Rfs72 Group Ltd
RFS72 GROUP LTD was founded on 2003-11-26 and has its registered office in Dudley. The organisation's status is listed as "Active". Rfs72 Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RFS72 GROUP LTD
 
Legal Registered Office
ASHFORD HOUSE 95
DIXONS GREEN ROAD
DUDLEY
WEST MIDLANDS
DY2 7DJ
Other companies in DY2
 
Previous Names
APOLLO CHEMICALS GROUP LIMITED27/01/2022
Filing Information
Company Number 04977152
Company ID Number 04977152
Date formed 2003-11-26
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 26/11/2015
Return next due 24/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB361119325  
Last Datalog update: 2024-03-06 17:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RFS72 GROUP LTD
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.

Company Officers of RFS72 GROUP LTD

Current Directors
Officer Role Date Appointed
CLAIRE SAUNDERS
Company Secretary 2009-01-07
GILLIAN SAUNDERS
Director 2004-01-30
JONATHAN HARVEY SAUNDERS
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANCIS SAUNDERS
Director 2004-01-30 2014-06-02
JONATHAN HARVEY SAUNDERS
Company Secretary 2004-01-30 2009-01-07
HELEN ANGELA DAVIS
Director 2004-01-30 2007-06-07
JOHN HATFIELD DAVIS
Director 2004-01-30 2007-06-07
RACHEL ANNE COX
Company Secretary 2003-11-26 2004-01-30
HARVEY INGRAM SECRETARIES LIMITED
Director 2003-11-26 2004-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE SAUNDERS APOLLO CHEMICALS HOLDINGS LIMITED Company Secretary 2009-01-07 CURRENT 1990-07-04 Active - Proposal to Strike off
CLAIRE SAUNDERS RFS72 2 LTD Company Secretary 2009-01-07 CURRENT 1975-05-02 Active
CLAIRE SAUNDERS APOLLO ROOFING SOLUTIONS LIMITED Company Secretary 2009-01-07 CURRENT 2005-11-02 Active
CLAIRE SAUNDERS RFS72 1 LTD Company Secretary 2009-01-07 CURRENT 2005-02-04 Active - Proposal to Strike off
GILLIAN SAUNDERS APOLLO CHEMICALS LIMITED Director 1992-09-27 CURRENT 1972-05-01 Active
GILLIAN SAUNDERS APOLLO CHEMICALS HOLDINGS LIMITED Director 1992-07-04 CURRENT 1990-07-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO CONSTRUCTION SOLUTIONS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
JONATHAN HARVEY SAUNDERS 4 PEBBLES LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
JONATHAN HARVEY SAUNDERS RFS72 3 LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO CHEMICALS HOLDINGS LIMITED Director 2009-01-07 CURRENT 1990-07-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO CHEMICALS LIMITED Director 2009-01-07 CURRENT 1972-05-01 Active
JONATHAN HARVEY SAUNDERS RFS72 2 LTD Director 2009-01-07 CURRENT 1975-05-02 Active
JONATHAN HARVEY SAUNDERS RFS72 1 LTD Director 2009-01-07 CURRENT 2005-02-04 Active - Proposal to Strike off
JONATHAN HARVEY SAUNDERS APOLLO ROOFING SOLUTIONS LIMITED Director 2005-11-02 CURRENT 2005-11-02 Active
JONATHAN HARVEY SAUNDERS RALEIGH ADHESIVE COATINGS LIMITED Director 2005-06-01 CURRENT 1988-09-29 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
2024-01-02CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-01-27Company name changed apollo chemicals group LIMITED\certificate issued on 27/01/22
2022-01-27CERTNMCompany name changed apollo chemicals group LIMITED\certificate issued on 27/01/22
2022-01-26FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049771520002
2021-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/21 FROM Ashford House 95 Dixons Green Road Dudley Worchestershire DY2 7DY
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAUNDERS
2021-01-28AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-14PSC07CESSATION OF JONATHAN HARVEY SAUNDERS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2021-01-12PSC02Notification of Higgs Trust Corporation Limited as a person with significant control on 2020-11-26
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN SAUNDERS
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-08-22CH01Director's details changed for Mrs Gillian Saunders on 2019-08-22
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE SAUNDERS on 2019-08-22
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 300
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 300
2015-01-08AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 049771520002
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAUNDERS
2014-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 300
2013-11-29AR0126/11/13 ANNUAL RETURN FULL LIST
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-06AR0126/11/12 ANNUAL RETURN FULL LIST
2011-12-12AR0126/11/11 ANNUAL RETURN FULL LIST
2011-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2010-11-30AR0126/11/10 ANNUAL RETURN FULL LIST
2010-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2009-12-29AR0126/11/09 ANNUAL RETURN FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARVEY SAUNDERS / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SAUNDERS / 23/12/2009
2009-12-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE SAUNDERS on 2009-12-03
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-01-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED SECRETARY JONATHAN SAUNDERS
2009-01-12288aDIRECTOR APPOINTED MR JONATHAN HARVEY SAUNDERS
2009-01-12288aSECRETARY APPOINTED MRS CLAIRE SAUNDERS
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2007-11-29363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-0888(2)RAD 01/05/07--------- £ SI 200@1=200 £ IC 100/300
2006-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-18363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2005-12-12363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-16363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-10-22225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/04/04
2004-08-2088(2)RAD 27/02/04--------- £ SI 98@1=98 £ IC 2/100
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13RES04NC INC ALREADY ADJUSTED 30/01/04
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13123£ NC 100/1000 30/01/04
2004-04-13288bSECRETARY RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-18CERTNMCOMPANY NAME CHANGED NO. 528 LEICESTER LIMITED CERTIFICATE ISSUED ON 18/02/04
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RFS72 GROUP LTD 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 RFS72 GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-11-18 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
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

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 RFS72 GROUP LTD

Intangible Assets
Patents
We have not found any records of RFS72 GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RFS72 GROUP LTD
Trademarks
We have not found any records of RFS72 GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RFS72 GROUP LTD. 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 (96090 - Other service activities n.e.c.) as RFS72 GROUP LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RFS72 GROUP LTD 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 RFS72 GROUP LTD 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 RFS72 GROUP LTD 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.