UKBizDB.co.uk

RBV ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Secretary13 January 2000Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF

Director07 October 2010Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director13 January 2000Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director13 January 2000Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, United Kingdom, NE27 0QF

Director07 October 2010Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director01 February 2002Active
Unit 3, Centurion House, New York Way New York Industrial Park, Newcastle Upon Tyne, NE27 0QF

Director01 January 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary13 January 2000Active
25 Ravensworth Grove, Stockton On Tees, TS18 5PP

Director01 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director13 January 2000Active
East View House, East View, Cambois, Blyth, NE24 1SF

Director01 January 2004Active
11 Twyford Close, Cramlington, NE23 1PH

Director01 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person director company with change date.

Download
2017-01-30Officers

Change person secretary company with change date.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type full.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.