Rvl Airtech Limited

DataGardener
rvl airtech limited
live
Small

Rvl Airtech Limited

01994993Private Limited With Share Capital

Rvl House, Building 21 Anson Road, Derby, DE742SA
Incorporated

04/03/1986

Company Age

40 years

Directors

3

Employees

10

SIC Code

25620

Risk

moderate risk

Company Overview

Registration, classification & business activity

Rvl Airtech Limited (01994993) is a private limited with share capital incorporated on 04/03/1986 (40 years old) and registered in derby, DE742SA. The company operates under SIC code 25620 and is classified as Small.

Rvl airtech limited is a machinery company based out of rvl house building 21 anson road east midlands airport, castle donington, derby, united kingdom.

Private Limited With Share Capital
SIC: 25620
Small
Incorporated 04/03/1986
DE742SA
10 employees

Financial Overview

Total Assets

£5.06M

Liabilities

£3.89M

Net Assets

£1.17M

Cash

£0

Key Metrics

10

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2025
Accounts With Accounts Type Small
Category:Accounts
Date:05-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:12-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2010
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Annual Return
Date:15-05-2009
Legacy
Category:Capital
Date:15-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2008
Legacy
Category:Annual Return
Date:20-05-2008
Legacy
Category:Officers
Date:30-05-2007
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Officers
Date:14-05-2007
Memorandum Articles
Category:Incorporation
Date:03-05-2007
Resolution
Category:Resolution
Date:03-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2007
Legacy
Category:Mortgage
Date:14-04-2007
Legacy
Category:Address
Date:13-04-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Mortgage
Date:17-01-2007
Legacy
Category:Mortgage
Date:17-01-2007
Legacy
Category:Mortgage
Date:17-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Officers
Date:25-09-2006
Legacy
Category:Annual Return
Date:16-05-2006
Legacy
Category:Officers
Date:04-04-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2006
Resolution
Category:Resolution
Date:19-01-2006
Resolution
Category:Resolution
Date:19-01-2006
Legacy
Category:Capital
Date:19-01-2006
Legacy
Category:Officers
Date:20-09-2005
Legacy
Category:Annual Return
Date:31-05-2005
Legacy
Category:Mortgage
Date:20-04-2005
Legacy
Category:Officers
Date:12-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2005
Accounts With Made Up Date
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:29-07-2004
Legacy
Category:Officers
Date:20-07-2004
Legacy
Category:Officers
Date:20-07-2004
Legacy
Category:Mortgage
Date:15-07-2004
Accounts With Made Up Date
Category:Accounts
Date:22-06-2004
Legacy
Category:Annual Return
Date:04-06-2004
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Made Up Date
Category:Accounts
Date:02-11-2002
Legacy
Category:Mortgage
Date:21-08-2002
Legacy
Category:Officers
Date:09-08-2002
Legacy
Category:Officers
Date:09-08-2002
Legacy
Category:Annual Return
Date:11-06-2002
Legacy
Category:Officers
Date:31-01-2002
Legacy
Category:Address
Date:23-01-2002
Accounts With Made Up Date
Category:Accounts
Date:01-11-2001
Legacy
Category:Annual Return
Date:12-06-2001

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months0
60 Months14

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Hangar No 5, Coventry Airport, Baginton, Kenilworth, Warwickshire, CV83AZ
Rvl House, Building 21 Anson Road, Derby, Derbyshire, DE742SARegistered

Contact

01332819833
rvl-group.com
Rvl House, Building 21 Anson Road, Derby, DE742SA