UKBizDB.co.uk

RVM SYSTEMS LIMITED

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

This company is commonly known as Rvm Systems Limited. The company was founded 7 years ago and was given the registration number 10587769. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:RVM SYSTEMS LIMITED
Company Number:10587769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bergstigen 5b, Kungsangen, Sweden, 19 630

Secretary14 February 2018Active
Bergstigen 5b, Kungsangen, Sweden, 19 630

Director14 February 2018Active
1a Liggat Syke Place, East Mains Industrial Estate, Broxburn, West Lothian, Scotland, EH52 5NA

Director19 January 2022Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Secretary27 January 2017Active
42, Mary Rose Close, Chafford Hundred, Grays, United Kingdom, RM16 6LY

Director17 May 2018Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN

Director27 January 2017Active

People with Significant Control

Niklas Engstrom
Notified on:14 February 2018
Status:Active
Date of birth:October 1978
Nationality:Swedish
Country of residence:Sweden
Address:Bergstigen 5b, Kungsangen, Sweden, 19 630
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Wayne Stothard
Notified on:27 January 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:5 Jupiter House, Calleva Park, Reading, United Kingdom, RG7 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-05-18Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type small.

Download
2022-07-16Address

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

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Change person secretary company with change date.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-06-30Address

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

Download
2020-06-30Address

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

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-01-31Accounts

Accounts with accounts type small.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Change account reference date company previous shortened.

Download
2018-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.