You are here: bizstats.co.uk > a-z index > R list > RB list

Rbcvat Limited READING


Founded in 2002, Rbcvat, classified under reg no. 04517938 is an active company. Currently registered at 18 Cintra Avenue RG2 7AU, Reading the company has been in the business for twenty two years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022. Since April 28, 2014 Rbcvat Limited is no longer carrying the name Roger Bevan Consulting.

At present there are 2 directors in the the company, namely Gareth B. and Ryan B.. In addition one secretary - Ryan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rbcvat Limited Address / Contact

Office Address 18 Cintra Avenue
Town Reading
Post code RG2 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517938
Date of Incorporation Fri, 23rd Aug 2002
Industry Tax consultancy
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Ryan B.

Position: Secretary

Appointed: 30 March 2021

Gareth B.

Position: Director

Appointed: 30 March 2021

Ryan B.

Position: Director

Appointed: 27 June 2011

Roger B.

Position: Secretary

Appointed: 27 June 2011

Resigned: 30 March 2021

Roger B.

Position: Director

Appointed: 20 January 2003

Resigned: 30 March 2021

Roger B.

Position: Secretary

Appointed: 23 December 2002

Resigned: 24 January 2003

Jason L.

Position: Director

Appointed: 10 October 2002

Resigned: 17 December 2002

Caroline B.

Position: Secretary

Appointed: 10 October 2002

Resigned: 27 June 2011

Caroline B.

Position: Director

Appointed: 10 October 2002

Resigned: 27 June 2011

Boyes Turner Directors Limited

Position: Corporate Director

Appointed: 18 September 2002

Resigned: 10 October 2002

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 18 September 2002

Resigned: 10 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2002

Resigned: 18 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2002

Resigned: 18 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Bevan & Bevan Limited from Reading, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ryan B. This PSC owns 25-50% shares. Moving on, there is Gareth B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Bevan & Bevan Limited

18 Cintra Avenue, Reading, RG2 7AU, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered United Kingdom'S Registrar Of Companies
Registration number 12217258
Notified on 10 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ryan B.

Notified on 10 December 2019
Ceased on 10 December 2019
Nature of control: 25-50% shares

Gareth B.

Notified on 10 December 2019
Ceased on 10 December 2019
Nature of control: 25-50% shares

Roger B.

Notified on 23 August 2016
Ceased on 10 December 2019
Nature of control: 25-50% shares

Caroline B.

Notified on 23 August 2016
Ceased on 10 December 2019
Nature of control: 25-50% shares

Company previous names

Roger Bevan Consulting April 28, 2014
Jason Lee January 22, 2003
Forgestripe October 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth93 78685 53791 415      
Balance Sheet
Cash Bank On Hand  46 79239 353156 75783 146348 353166 816128 940
Current Assets206 731290 152257 222273 289284 830289 104528 213498 072440 632
Debtors178 830213 663210 430233 936128 073205 958179 860331 256311 692
Net Assets Liabilities  94 309117 083131 324141 822229 651203 599188 740
Other Debtors   16 61517 88613 84016 07924 48035 088
Property Plant Equipment  4 1112 8997 45391 62179 43168 1166 945
Cash Bank In Hand27 90176 48946 792      
Net Assets Liabilities Including Pension Asset Liability93 78685 53791 415      
Tangible Fixed Assets6 7545 2304 111      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve93 78485 53591 413      
Shareholder Funds93 78685 53791 415      
Other
Accrued Liabilities  4 8069 392     
Accumulated Depreciation Impairment Property Plant Equipment  11 85914 2495 55314 42134 54456 19520 430
Additions Other Than Through Business Combinations Property Plant Equipment   1 178 93 0367 93310 3365 130
Amounts Owed By Group Undertakings Participating Interests       62 202 
Amounts Owed By Related Parties  30 62610 341     
Average Number Employees During Period  668991012
Bank Borrowings      50 00048 333 
Bank Borrowings Overdrafts   18 309   38 33328 333
Creditors  18 309158 554159 543168 081267 240310 75628 333
Finance Lease Liabilities Present Value Total     9 60810 28157 175 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    61 78226 478   
Increase From Depreciation Charge For Year Property Plant Equipment   2 3902 8418 86820 12321 6519 972
Net Current Assets Liabilities88 383152 852106 783114 735125 287121 023260 973177 316211 448
Nominal Value Allotted Share Capital  21 000     
Number Shares Issued Fully Paid  21 000     
Other Creditors  72 668111 71336 35825 85637 73452 95236 788
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        45 737
Other Disposals Property Plant Equipment        102 066
Other Remaining Borrowings  18 30918 309     
Other Taxation Social Security Payable   25 443115 605  165 283136 190
Par Value Share 111     
Prepayments  6 0526 274     
Property Plant Equipment Gross Cost  15 97017 14813 006106 042113 975124 31127 375
Provisions For Liabilities Balance Sheet Subtotal  8225511 4163 3663 5783 5001 320
Taxation Social Security Payable  16 54525 443115 605124 234182 894165 283 
Total Assets Less Current Liabilities95 137158 082110 894117 634132 740212 644340 404255 432218 393
Total Borrowings  18 30918 309     
Trade Creditors Trade Payables  3 5793 0897 5808 38336 33135 34646 206
Trade Debtors Trade Receivables  173 753217 321110 187192 118163 781244 574276 604
Company Contributions To Money Purchase Plans Directors  1 2761 100     
Director Remuneration  71 85063 042     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 537    
Disposals Property Plant Equipment    12 823    
Total Additions Including From Business Combinations Property Plant Equipment    8 681    
Creditors Due After One Year 71 49918 657      
Creditors Due Within One Year118 348137 300150 439      
Fixed Assets6 7545 2304 111      
Number Shares Allotted222      
Provisions For Liabilities Charges1 3511 046822      
Value Shares Allotted222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements