UKBizDB.co.uk

RV5 LTD

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

This company is commonly known as Rv5 Ltd. The company was founded 7 years ago and was given the registration number 10649046. The firm's registered office is in GRAVESEND. You can find them at Unit A Alpha House, Peacock Street, Gravesend, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RV5 LTD
Company Number:10649046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Green Lane, Northwood, HA6 3AE

Director27 September 2021Active
Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW

Director27 September 2021Active
Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW

Director27 September 2021Active
Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW

Director27 September 2021Active
Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW

Director02 May 2017Active
69, Beaumont Drive, Northfleet, Gravesend, England, DA11 9NN

Director19 May 2019Active
17, Snelling Avenue, Northfleet, United Kingdom, DA11 7EH

Director02 March 2017Active

People with Significant Control

Mr Rotaru Marian Leonard
Notified on:27 September 2021
Status:Active
Date of birth:May 1996
Nationality:Romanian
Country of residence:England
Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control
Mr Kofoworola Olamide Olorunda
Notified on:27 September 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control
Mr Sunil Verdi
Notified on:01 March 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Significant influence or control
Mr Pardeep Pardeep
Notified on:02 May 2017
Status:Active
Date of birth:March 1986
Nationality:Portuguese
Country of residence:England
Address:Unit A Alpha House, Peacock Street, Gravesend, England, DA12 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Rampal Verma
Notified on:02 March 2017
Status:Active
Date of birth:December 1978
Nationality:Indian
Country of residence:United Kingdom
Address:17, Snelling Avenue, Northfleet, United Kingdom, DA11 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-04-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-13Resolution

Resolution.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.