RVL SURVEY LIMITED
Overview
| Company Name | RVL SURVEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03149993 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RVL SURVEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATLANTIC RECONNAISSANCE LIMITED | Jul 17, 2000 | Jul 17, 2000 |
| ATLANTIC AIRWORK LIMITED | Nov 29, 1999 | Nov 29, 1999 |
| APPLIED EARTH SCIENCES LIMITED | Jan 23, 1996 | Jan 23, 1996 |
What are the latest accounts for RVL SURVEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RVL SURVEY LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for RVL SURVEY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Steven Baker as a director on Oct 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark Timothy Nutter as a director on Oct 14, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Adamson as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||
Satisfaction of charge 031499930003 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 10, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 6 pages | AA | ||
Previous accounting period extended from Mar 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||
Confirmation statement made on Apr 10, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Apr 10, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mark Adamson on Aug 31, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Termination of appointment of Colin Harold Dennis as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||
Termination of appointment of Steven David Smith as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Guynan as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 10, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of RVL SURVEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Richard Steven | Director | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House United Kingdom | England | British | 341466200001 | |||||
| CONNOR, David John | Director | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House | England | British | 257195160001 | |||||
| NUTTER, Mark Timothy | Director | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House United Kingdom | England | British | 341465170001 | |||||
| CRABTREE, Richard Anthony King | Secretary | Cypress Cottage Valley Road Finmere MK18 4AL Buckingham Buckinghamshire | British | 15965170001 | ||||||
| DENNIS, Colin Harold | Secretary | St. Gregorys Road CV37 6UH Stratford-Upon-Avon 2 England | 199492260001 | |||||||
| GUYNAN, Stephen | Secretary | 3 Albury Square The Park NG7 1AB Nottingham Nottinghamshire | British | 75324050001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ADAMSON, Mark | Director | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House | England | British | 85811860002 | |||||
| DENNIS, Colin Harold | Director | 1 Hightown Princethorpe CV23 9PR Rugby Warwickshire | England | British | 111934670003 | |||||
| FODEN, William James | Director | Lower Fosse Near Radford Semele CV31 1XJ Leamington Spa Warwickshire | British | 15143090001 | ||||||
| GUYNAN, Stephen | Director | 3 Albury Square The Park NG7 1AB Nottingham Nottinghamshire | England | British | 75324050001 | |||||
| NIND, David Charles | Director | 16 Hillyfields LU6 3NS Dunstable Bedfordshire | British | 46557400001 | ||||||
| SMITH, Steven David | Director | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House | England | British | 65590120002 | |||||
| STACEY, Michael Lawrence, Rear Admiral | Director | Little Hintock 40 Lynch Road GU9 8BY Farnham Surrey | British | 14235450001 | ||||||
| STOCKHAM, Roger John | Director | 1 Fosters Booth Road Pattishall NN12 8JU Towcester Northamptonshire | British | 15965180002 | ||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of RVL SURVEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reconnaissance Ventures Limited | Apr 06, 2016 | Building 21 Anson Road East Midlands Airport, Castle Donington DE74 2SA Derby Rvl House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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