Warning: file_put_contents(c/8502ab7f562e262ed07a7933a3c135ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rva Consulting Engineers Limited, YO30 7XZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RVA CONSULTING ENGINEERS LIMITED

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

This company is commonly known as Rva Consulting Engineers Limited. The company was founded 21 years ago and was given the registration number 04610169. The firm's registered office is in YORK. You can find them at 54 Bootham, , York, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:RVA CONSULTING ENGINEERS LIMITED
Company Number:04610169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:54 Bootham, York, England, YO30 7XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parizska 26, Prague, Czech Republic, 11000

Director20 November 2017Active
Parizska 26, Prague, Czech Republic, 11000

Director20 November 2017Active
The Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ

Director05 December 2002Active
54, Bootham, York, England, YO30 7XZ

Director01 January 2024Active
2 Southlands, Helmsley, England, YO62 5DH

Secretary07 February 2019Active
2, Southlands, Helmsley, England, YO62 5DH

Secretary16 March 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary05 December 2002Active
81 Grantham Drive, York, YO26 4TY

Secretary05 December 2002Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary20 November 2017Active
Byron House, 7 - 9 St.James's Street, London, England, SW1A 1EE

Director20 November 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director05 December 2002Active

People with Significant Control

Rva Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Bootham, York, England, YO30 7XZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-19Accounts

Legacy.

Download
2020-10-19Other

Legacy.

Download
2020-10-19Other

Legacy.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Incorporation

Memorandum articles.

Download
2020-08-27Resolution

Resolution.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Officers

Change person director company with change date.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Other

Legacy.

Download
2019-10-06Accounts

Legacy.

Download
2019-10-06Other

Legacy.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.