UKBizDB.co.uk

RVL AIRTECH LIMITED

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

This company is commonly known as Rvl Airtech Limited. The company was founded 38 years ago and was given the registration number 01994993. The firm's registered office is in DERBY. You can find them at Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, . This company's SIC code is 25620 - Machining.

Company Information

Name:RVL AIRTECH LIMITED
Company Number:01994993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

Director04 April 2019Active
Rvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

Director04 April 2019Active
Cypress Cottage Valley Road, Finmere, Buckingham, MK18 4AL

Secretary28 April 1994Active
3 Albury Square, The Park, Nottingham, NG7 1AB

Secretary17 April 2001Active
Link Cottage, Baginton, Coventry,

Secretary-Active
37 Barkus Close, Southam, CV47 1GB

Director05 January 1998Active
1 Hightown, Princethorpe, Rugby, CV23 9PR

Director04 April 2006Active
Lower Fosse, Near Radford Semele, Leamington Spa, CV31 1XJ

Director31 March 2005Active
Lower Fosse, Near Radford Semele, Leamington Spa, CV31 1XJ

Director-Active
3 Albury Square, The Park, Nottingham, NG7 1AB

Director11 April 2007Active
2 Dowley Croft, Binley, Coventry, CV3 2UU

Director05 January 1998Active
461 Coventry Road, Hinckley, LE10 0NF

Director05 January 1998Active
1 Daleway Road, Finham, Coventry, CV3 6JF

Director05 January 1998Active
The Old Parsonage, Kilmington, Axminster, EX13 7RG

Director-Active
30 Kineton Road, Wellesbourne, CV35 9LQ

Director07 July 2004Active
30 Kineton Road, Wellesbourne, CV35 9LQ

Director19 February 1993Active
Rvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

Director16 July 2015Active
12 Towles Pastures, Castle Donington, Derby, DE74 2RX

Director05 January 1998Active
4 The Earls Croft, Coventry, CV3 5ES

Director-Active

People with Significant Control

Rvl Aviation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Rvl House, Building 21 Anson Road, Derby, United Kingdom, DE74 2SA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-10-03Accounts

Change account reference date company previous extended.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-07-12Mortgage

Mortgage charge whole release with charge number.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-06-06Accounts

Change account reference date company previous extended.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.