RVL SURVEY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRVL SURVEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03149993
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RVL SURVEY LIMITED?

    • Non-scheduled passenger air transport (51102) / Transportation and storage
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RVL SURVEY LIMITED located?

    Registered Office Address
    Rvl House Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of RVL SURVEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC RECONNAISSANCE LIMITED Jul 17, 2000Jul 17, 2000
    ATLANTIC AIRWORK LIMITEDNov 29, 1999Nov 29, 1999
    APPLIED EARTH SCIENCES LIMITEDJan 23, 1996Jan 23, 1996

    What are the latest accounts for RVL SURVEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for RVL SURVEY LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for RVL SURVEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Steven Baker as a director on Oct 14, 2025

    2 pagesAP01

    Appointment of Mr Mark Timothy Nutter as a director on Oct 14, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 10, 2025 with updates

    4 pagesCS01

    Termination of appointment of Mark Adamson as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Apr 10, 2024 with updates

    4 pagesCS01

    Satisfaction of charge 031499930003 in full

    1 pagesMR04

    Confirmation statement made on Apr 10, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Satisfaction of charge 2 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Confirmation statement made on Apr 10, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 10, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Mark Adamson on Aug 31, 2020

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Termination of appointment of Colin Harold Dennis as a secretary on Sep 18, 2020

    1 pagesTM02

    Termination of appointment of Steven David Smith as a director on Aug 20, 2020

    1 pagesTM01

    Termination of appointment of Stephen Guynan as a director on Jun 01, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Apr 10, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Who are the officers of RVL SURVEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Richard Steven
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    Director
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    EnglandBritish341466200001
    CONNOR, David John
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    Director
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    EnglandBritish257195160001
    NUTTER, Mark Timothy
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    Director
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    EnglandBritish341465170001
    CRABTREE, Richard Anthony King
    Cypress Cottage Valley Road
    Finmere
    MK18 4AL Buckingham
    Buckinghamshire
    Secretary
    Cypress Cottage Valley Road
    Finmere
    MK18 4AL Buckingham
    Buckinghamshire
    British15965170001
    DENNIS, Colin Harold
    St. Gregorys Road
    CV37 6UH Stratford-Upon-Avon
    2
    England
    Secretary
    St. Gregorys Road
    CV37 6UH Stratford-Upon-Avon
    2
    England
    199492260001
    GUYNAN, Stephen
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    Secretary
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    British75324050001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ADAMSON, Mark
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    Director
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    EnglandBritish85811860002
    DENNIS, Colin Harold
    1 Hightown
    Princethorpe
    CV23 9PR Rugby
    Warwickshire
    Director
    1 Hightown
    Princethorpe
    CV23 9PR Rugby
    Warwickshire
    EnglandBritish111934670003
    FODEN, William James
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    Director
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    British15143090001
    GUYNAN, Stephen
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    Director
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    EnglandBritish75324050001
    NIND, David Charles
    16 Hillyfields
    LU6 3NS Dunstable
    Bedfordshire
    Director
    16 Hillyfields
    LU6 3NS Dunstable
    Bedfordshire
    British46557400001
    SMITH, Steven David
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    Director
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    EnglandBritish65590120002
    STACEY, Michael Lawrence, Rear Admiral
    Little Hintock 40 Lynch Road
    GU9 8BY Farnham
    Surrey
    Director
    Little Hintock 40 Lynch Road
    GU9 8BY Farnham
    Surrey
    British14235450001
    STOCKHAM, Roger John
    1 Fosters Booth Road
    Pattishall
    NN12 8JU Towcester
    Northamptonshire
    Director
    1 Fosters Booth Road
    Pattishall
    NN12 8JU Towcester
    Northamptonshire
    British15965180002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Who are the persons with significant control of RVL SURVEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reconnaissance Ventures Limited
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    Apr 06, 2016
    Building 21 Anson Road
    East Midlands Airport, Castle Donington
    DE74 2SA Derby
    Rvl House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies
    Registration Number06041544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0