This company is commonly known as Rbv Energy Limited. The company was founded 24 years ago and was given the registration number 03906468. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 3 Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | RBV ENERGY LIMITED |
---|---|---|
Company Number | : | 03906468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Secretary | 13 January 2000 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF | Director | 07 October 2010 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 13 January 2000 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 13 January 2000 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF | Director | 07 October 2010 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 01 February 2002 | Active |
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF | Director | 01 January 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 13 January 2000 | Active |
25 Ravensworth Grove, Stockton On Tees, TS18 5PP | Director | 01 March 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 13 January 2000 | Active |
East View House, East View, Cambois, Blyth, NE24 1SF | Director | 01 January 2004 | Active |
11 Twyford Close, Cramlington, NE23 1PH | Director | 01 March 2000 | Active |
Mr Ronald Richard Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Unit 3, Centurion House, Newcastle Upon Tyne, NE27 0QF |
Nature of control | : |
|
Mr Richard John Betteridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Unit 3, Centurion House, Newcastle Upon Tyne, NE27 0QF |
Nature of control | : |
|
Mr Ian Michael Storey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Unit 3, Centurion House, Newcastle Upon Tyne, NE27 0QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person director company with change date. | Download |
2017-01-30 | Officers | Change person secretary company with change date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type full. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.