RCV ENGINES LIMITED
Overview
Company Name | RCV ENGINES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03338081 |
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 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 Address | No |
What are the latest accounts for RCV ENGINES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RCV ENGINES LIMITED?
Last Confirmation Statement Made Up To | Nov 10, 2025 |
---|---|
Next Confirmation Statement Due | Nov 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 10, 2024 |
Overdue | No |
What are the latest filings for RCV ENGINES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 13, 2011
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2004
| 2 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 19, 2012
| 4 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 11, 2024
| 4 pages | RP04SH01 | ||||||||||||||
Confirmation statement made on Nov 10, 2024 with updates | 7 pages | CS01 | ||||||||||||||
Appointment of Mr Simon James Wootten as a director on Sep 04, 2024 | 2 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 033380810004 in full | 1 pages | MR04 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 11, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 10, 2023 with updates | 7 pages | CS01 | ||||||||||||||
Registration of charge 033380810004, created on Oct 30, 2023 | 47 pages | MR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 10, 2022 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Nov 10, 2021 | 6 pages | RP04CS01 | ||||||||||||||
Termination of appointment of Sidney Gould as a director on Apr 09, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 10, 2021 with updates | 8 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Brian Richard Mason as a director on Oct 31, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of RCV ENGINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADKINS, John Banner | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | England | British | Company Director | 46528410002 | ||||
GOULD, Lawrence | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | United Kingdom | British | Management Consultant | 17070280002 | ||||
HILL, Eric | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | United Kingdom | British | Director | 1967300001 | ||||
LAWES, Keith Trevor | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | United Kingdom | British | Engineer | 63308290001 | ||||
WOOTTEN, Simon James | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | United Kingdom | British | Chief Executive | 327211150001 | ||||
HILL, Eric | Secretary | 15 Water Tower Road BH18 8LL Broadstone Dorset | British | Company Director | 1967300001 | |||||
SMITH, Martin Anthony | Secretary | 26 Roslin Road South BH3 7EF Bournemouth Dorset | British | Accountant | 54317800001 | |||||
WEDLAKE, Kerina Gwendoline | Secretary | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | British | Accounts Manager | 130289600001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
AMBLER, Geoffrey Matthew | Director | 17 Cheriton Avenue Boscombe East BH7 6SD Bournemouth Dorset | British | Company Advisor | 38175750003 | |||||
AMBLER, Geoffrey Matthew | Director | 17 Cheriton Avenue Boscombe East BH7 6SD Bournemouth Dorset | British | Company Advisor | 38175750003 | |||||
EDGECLIFFE JOHNSON, Richard Andrew, Mr. | Director | The Lantern House Orchehill Avenue SL9 8PX Gerrards Cross Buckinghamshire | England | British | Company Director | 99568610001 | ||||
GOULD, Sidney | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | United Kingdom | British | Company Director | 28270920001 | ||||
HILL, Eric | Director | 15 Water Tower Road BH18 8LL Broadstone Dorset | United Kingdom | British | Director | 1967300001 | ||||
HILL, Eric | Director | 15 Water Tower Road BH18 8LL Broadstone Dorset | United Kingdom | British | Company Director | 1967300001 | ||||
MASON, Brian Richard, Dr | Director | Telford Road Ferndown Industrial Estate BH21 7QL Wimborne 4 Dorset | England | English | Consultant | 84735520001 | ||||
SMITH, Martin Anthony | Director | 26 Roslin Road South BH3 7EF Bournemouth Dorset | United Kingdom | British | Accountant | 54317800001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for RCV ENGINES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2017 | The 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