Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RFT Quality Counts Limited
RFT Quality Counts Limited is an active company incorporated on 8 March 2002 with the registered office located in Grimsby, Lincolnshire. RFT Quality Counts Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
9 years ago
Active proposal to strike off
Company No
04390764
Private limited company
Age
23 years
Incorporated
8 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1014 days
Dated
8 March 2022
(3 years ago)
Next confirmation dated
8 March 2023
Was due on
22 March 2023
(2 years 9 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1095 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2022
Was due on
31 December 2022
(3 years ago)
Learn more about RFT Quality Counts Limited
Contact
Update Details
Address
6-8 Freeman Street
Grimsby
DN32 7AA
England
Address changed on
15 May 2023
(2 years 7 months ago)
Previous address was
Alvanley Clayton Road Mold CH7 1SX
Companies in DN32 7AA
Telephone
07828124300
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
John Gilbert Lockwood
Director • Management Food & Safety Consu • British • Lives in England • Born in May 1957
Mr John Gilbert Lockwood
PSC • British • Lives in England • Born in May 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Legionella Control Centre Ltd
John Gilbert Lockwood is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£6.79K
Increased by £3.18K (+88%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£16.52K
Increased by £3.34K (+25%)
Total Liabilities
-£20.53K
Increased by £7.81K (+61%)
Net Assets
-£4.01K
Decreased by £4.48K (-950%)
Debt Ratio (%)
124%
Increased by 27.81% (+29%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
2 Years 7 Months Ago on 30 May 2023
Voluntary Strike-Off Suspended
2 Years 7 Months Ago on 25 May 2023
Application To Strike Off
2 Years 7 Months Ago on 23 May 2023
Mr John Gilbert Lockwood Details Changed
2 Years 7 Months Ago on 15 May 2023
Registered Address Changed
2 Years 7 Months Ago on 15 May 2023
Mr John Gilbert Lockwood (PSC) Details Changed
2 Years 7 Months Ago on 13 May 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 10 Mar 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 28 Feb 2023
Confirmation Submitted
3 Years Ago on 23 Mar 2022
Full Accounts Submitted
4 Years Ago on 22 Dec 2021
Get Alerts
Get Credit Report
Discover RFT Quality Counts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 May 2023
Voluntary strike-off action has been suspended
Submitted on 25 May 2023
Application to strike the company off the register
Submitted on 23 May 2023
Registered office address changed from Alvanley Clayton Road Mold CH7 1SX to 6-8 Freeman Street Grimsby DN32 7AA on 15 May 2023
Submitted on 15 May 2023
Change of details for Mr John Gilbert Lockwood as a person with significant control on 13 May 2023
Submitted on 15 May 2023
Director's details changed for Mr John Gilbert Lockwood on 15 May 2023
Submitted on 15 May 2023
Compulsory strike-off action has been suspended
Submitted on 10 Mar 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Feb 2023
Confirmation statement made on 8 March 2022 with no updates
Submitted on 23 Mar 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 22 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs