R V S GROUP LIMITED - DARLINGTON
Company Profile | Company Filings |
Overview
R V S GROUP LIMITED is a Private Limited Company from DARLINGTON ENGLAND and has the status: Active.
R V S GROUP LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01618000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
R V S GROUP LIMITED was incorporated 42 years ago on 01/03/1982 and has the registered number: 01618000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
R V S GROUP LIMITED - DARLINGTON
This company is listed in the following categories:
33190 - Repair of other equipment
33190 - Repair of other equipment
77330 - Renting and leasing of office machinery and equipment (including computers)
82190 - Photocopying, document preparation and other specialised office support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
106-108 NORTH ROAD
DARLINGTON
DL1 2EQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRADLEY PIERCEWRIGHT | Sep 1980 | British | Director | 2019-10-09 | CURRENT |
MRS CHARLOTTE MATTHEWSON | Jun 1982 | English | Director | 2023-03-27 | CURRENT |
MR RICHARD WILLSON | Oct 1979 | British | Director | 2020-01-13 UNTIL 2023-03-27 | RESIGNED |
MR MANSEL TURNHAM | Dec 1982 | British | Director | 2019-10-09 UNTIL 2022-01-07 | RESIGNED |
MR BRETT GEORGE STAPLES | Sep 1954 | British | Director | RESIGNED | |
LOUISE MAY RICHARDSON | Aug 1949 | British | Director | RESIGNED | |
MR DONALD WILLIAM RICHARDSON | May 1949 | British | Director | RESIGNED | |
MR DARREN PALETHORPE | Aug 1974 | British | Director | 2010-10-22 UNTIL 2014-03-21 | RESIGNED |
MR JAMES WILLIAM PASSINGHAM | Apr 1934 | British | Director | RESIGNED | |
MR MALCOLM JOHN KNIGHT | Feb 1958 | British | Director | 2002-08-13 UNTIL 2019-10-09 | RESIGNED |
MISS GEORGINA LOUISE DUTCZAK | Sep 1979 | British | Director | 2003-08-13 UNTIL 2019-10-09 | RESIGNED |
MR WILLIAM ATHERTON | Aug 1943 | British | Director | RESIGNED | |
MR DONALD WILLIAM RICHARDSON | May 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Anglotech Group Holdings Limited | 2019-10-09 | Wellingborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Donald William Richardson | 2016-04-06 - 2019-10-09 | 5/1949 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
R V S Group Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-23 | 31-12-2022 | £8,006 equity |
R V S Group Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-16 | 31-12-2021 | £44,138 equity |
R V S Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-01 | 31-12-2020 | £283,829 Cash £323,523 equity |
R V S Group Limited | 2019-03-26 | 30-06-2018 | £811,643 Cash £1,041,347 equity |
R V S Group Limited | 2018-03-30 | 30-06-2017 | £728,453 Cash £809,817 equity |
Abbreviated Company Accounts - R V S GROUP LIMITED | 2017-04-01 | 30-06-2016 | £653,452 Cash £641,715 equity |
R V S GROUP LIMITED Accounts filed on 30-06-2015 | 2016-03-29 | 30-06-2015 | £456,429 Cash £516,799 equity |
R V S GROUP LIMITED Accounts filed on 30-06-2014 | 2015-04-01 | 30-06-2014 | £392,992 Cash £408,478 equity |