UKBizDB.co.uk

RVB CS SERVICES LTD

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

This company is commonly known as Rvb Cs Services Ltd. The company was founded 7 years ago and was given the registration number 10701491. The firm's registered office is in LONDON. You can find them at Suite 23, Fifth Floor, 63/66 Hatton Garden, London, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:RVB CS SERVICES LTD
Company Number:10701491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 41202 - Construction of domestic buildings
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Suite 23, Fifth Floor, 63/66 Hatton Garden, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 23,, Fifth Floor, 63/66 Hatton Garden, London, England, EC1N 8LE

Director03 October 2022Active
4 Forest Range, Manchester, United Kingdom, M19 2FJ

Secretary06 December 2017Active
4 Forest Range, Manchester, United Kingdom, M19 2FJ

Director12 January 2018Active
Suite 23,, Fifth Floor, 63/66 Hatton Garden, London, England, EC1N 8LE

Director16 April 2018Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director31 March 2017Active
43 - 45, Newcombe House, Notting Hill Gate, London, England, W11 3LQ

Director20 February 2018Active
4, Forest Range, Manchester, United Kingdom, M19 2FJ

Director13 November 2017Active

People with Significant Control

Mr Dimitar Dimitrov
Notified on:03 October 2022
Status:Active
Date of birth:May 1963
Nationality:Bulgarian
Country of residence:England
Address:Suite 23,, Fifth Floor, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahbaz Din
Notified on:16 April 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Suite 23,, Fifth Floor, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fiaz Hafeez
Notified on:20 February 2018
Status:Active
Date of birth:August 1969
Nationality:Pakistani
Country of residence:England
Address:43 - 45, Newcombe House, London, England, W11 3LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Shazia Chaudry
Notified on:12 January 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Forest Range, Manchester, United Kingdom, M19 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Altaf Hussain
Notified on:13 November 2017
Status:Active
Date of birth:July 1987
Nationality:Pakistani
Country of residence:United Kingdom
Address:4 Forest Range, Manchester, United Kingdom, M19 2FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:31 March 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-13Officers

Termination director company with name termination date.

Download
2022-11-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Resolution

Resolution.

Download
2020-02-27Address

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

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Gazette

Gazette filings brought up to date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.