RCV ENGINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRCV ENGINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03338081
    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 RCV ENGINES LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
    • Manufacture of motorcycles (30910) / Manufacturing
    • Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is RCV ENGINES LIMITED located?

    Registered Office Address
    4 Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    Dorset
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RCV ENGINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RCV ENGINES LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for RCV ENGINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 13, 2011

    • Capital: GBP 882,353.25
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 05, 2004

    • Capital: GBP 1,145,425.352064
    2 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2012

    • Capital: GBP 911,896.25
    4 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 1,036,951.19
    4 pagesRP04SH01

    Confirmation statement made on Nov 10, 2024 with updates

    7 pagesCS01

    Appointment of Mr Simon James Wootten as a director on Sep 04, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 033380810004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 1,145,424
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 11, 2024

    • Capital: GBP 1,145,424
    4 pagesSH01
    Annotations
    DateAnnotation
    Apr 02, 2025Clarification A second filed SH01 was registered on 02/04/25.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 10, 2023 with updates

    7 pagesCS01

    Registration of charge 033380810004, created on Oct 30, 2023

    47 pagesMR01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 10, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Second filing of Confirmation Statement dated Nov 10, 2021

    6 pagesRP04CS01

    Termination of appointment of Sidney Gould as a director on Apr 09, 2022

    1 pagesTM01

    Confirmation statement made on Nov 10, 2021 with updates

    8 pagesCS01
    Annotations
    DateAnnotation
    Apr 28, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 28/04/2022

    Termination of appointment of Brian Richard Mason as a director on Oct 31, 2021

    1 pagesTM01

    Who are the officers of RCV ENGINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADKINS, John Banner
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    EnglandBritishCompany Director46528410002
    GOULD, Lawrence
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    United KingdomBritishManagement Consultant17070280002
    HILL, Eric
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    United KingdomBritishDirector1967300001
    LAWES, Keith Trevor
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    United KingdomBritishEngineer63308290001
    WOOTTEN, Simon James
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    United KingdomBritishChief Executive327211150001
    HILL, Eric
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    Secretary
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    BritishCompany Director1967300001
    SMITH, Martin Anthony
    26 Roslin Road South
    BH3 7EF Bournemouth
    Dorset
    Secretary
    26 Roslin Road South
    BH3 7EF Bournemouth
    Dorset
    BritishAccountant54317800001
    WEDLAKE, Kerina Gwendoline
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Secretary
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    BritishAccounts Manager130289600001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    AMBLER, Geoffrey Matthew
    17 Cheriton Avenue
    Boscombe East
    BH7 6SD Bournemouth
    Dorset
    Director
    17 Cheriton Avenue
    Boscombe East
    BH7 6SD Bournemouth
    Dorset
    BritishCompany Advisor38175750003
    AMBLER, Geoffrey Matthew
    17 Cheriton Avenue
    Boscombe East
    BH7 6SD Bournemouth
    Dorset
    Director
    17 Cheriton Avenue
    Boscombe East
    BH7 6SD Bournemouth
    Dorset
    BritishCompany Advisor38175750003
    EDGECLIFFE JOHNSON, Richard Andrew, Mr.
    The Lantern House
    Orchehill Avenue
    SL9 8PX Gerrards Cross
    Buckinghamshire
    Director
    The Lantern House
    Orchehill Avenue
    SL9 8PX Gerrards Cross
    Buckinghamshire
    EnglandBritishCompany Director99568610001
    GOULD, Sidney
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    United KingdomBritishCompany Director28270920001
    HILL, Eric
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    Director
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    United KingdomBritishDirector1967300001
    HILL, Eric
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    Director
    15 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    United KingdomBritishCompany Director1967300001
    MASON, Brian Richard, Dr
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    Director
    Telford Road
    Ferndown Industrial Estate
    BH21 7QL Wimborne
    4
    Dorset
    EnglandEnglishConsultant84735520001
    SMITH, Martin Anthony
    26 Roslin Road South
    BH3 7EF Bournemouth
    Dorset
    Director
    26 Roslin Road South
    BH3 7EF Bournemouth
    Dorset
    United KingdomBritishAccountant54317800001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    What are the latest statements on persons with significant control for RCV ENGINES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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