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

Rvl Airtech Limited DERBY


Founded in 1986, Rvl Airtech, classified under reg no. 01994993 is an active company. Currently registered at Rvl House Building 21 Anson Road DE74 2SA, Derby the company has been in the business for 38 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 27th Apr 2007 Rvl Airtech Limited is no longer carrying the name Atlantic Airmotive.

The firm has 2 directors, namely Mark A., David C.. Of them, Mark A., David C. have been with the company the longest, being appointed on 4 April 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rvl Airtech Limited Address / Contact

Office Address Rvl House Building 21 Anson Road
Office Address2 East Midlands Airport, Castle Donington
Town Derby
Post code DE74 2SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01994993
Date of Incorporation Tue, 4th Mar 1986
Industry Service activities incidental to air transportation
Industry Machining
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mark A.

Position: Director

Appointed: 04 April 2019

David C.

Position: Director

Appointed: 04 April 2019

Steven S.

Position: Director

Appointed: 16 July 2015

Resigned: 20 August 2020

Stephen G.

Position: Director

Appointed: 11 April 2007

Resigned: 01 June 2020

Colin D.

Position: Director

Appointed: 04 April 2006

Resigned: 16 July 2015

William F.

Position: Director

Appointed: 31 March 2005

Resigned: 16 September 2006

Martin S.

Position: Director

Appointed: 07 July 2004

Resigned: 11 September 2005

Stephen G.

Position: Secretary

Appointed: 17 April 2001

Resigned: 01 June 2020

Philip L.

Position: Director

Appointed: 05 January 1998

Resigned: 30 July 2002

Paul B.

Position: Director

Appointed: 05 January 1998

Resigned: 26 March 1999

Nigel H.

Position: Director

Appointed: 05 January 1998

Resigned: 07 January 2002

Frederick T.

Position: Director

Appointed: 05 January 1998

Resigned: 14 May 1998

Clive N.

Position: Director

Appointed: 05 January 1998

Resigned: 07 July 2004

Richard C.

Position: Secretary

Appointed: 28 April 1994

Resigned: 27 March 2001

Martin S.

Position: Director

Appointed: 19 February 1993

Resigned: 31 December 1993

Colin W.

Position: Director

Appointed: 31 July 1992

Resigned: 10 November 1995

William O.

Position: Director

Appointed: 31 July 1992

Resigned: 30 July 2002

William F.

Position: Director

Appointed: 31 July 1992

Resigned: 07 July 2004

Ruth J.

Position: Secretary

Appointed: 31 July 1992

Resigned: 28 April 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Rvl Aviation Limited from Derby, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rvl Aviation Limited

Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01880927
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Atlantic Airmotive April 27, 2007
Atlantic Aeroengineering April 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-09-30
Balance Sheet
Current Assets2 084 6845 206 941
Debtors1 311 2834 579 193
Net Assets Liabilities1 687 9821 525 385
Other Debtors38 738 
Property Plant Equipment90 994 
Total Inventories773 401627 748
Other
Accumulated Depreciation Impairment Property Plant Equipment207 477 
Administrative Expenses281 198414 000
Amounts Owed By Group Undertakings1 272 5454 579 193
Amounts Owed To Group Undertakings 3 023 702
Average Number Employees During Period2323
Cost Sales2 349 9543 372 738
Creditors3 9083 681 556
Depreciation Expense Property Plant Equipment18 425 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 207 477
Disposals Property Plant Equipment 298 471
Finance Lease Liabilities Present Value Total3 139 
Future Minimum Lease Payments Under Non-cancellable Operating Leases343 972 
Gross Profit Loss234 851134 625
Interest Payable Similar Charges Finance Costs86 875127 557
Merchandise773 401627 748
Net Current Assets Liabilities1 600 8961 525 385
Number Shares Issued Fully Paid 3 000 000
Operating Profit Loss-12 081-241 057
Other Creditors12 31912 062
Other Interest Receivable Similar Income Finance Income173 881206 017
Other Operating Income Format134 26638 318
Other Taxation Social Security Payable16 669 
Par Value Share 1
Profit Loss74 925-162 597
Profit Loss On Ordinary Activities Before Tax74 925-162 597
Property Plant Equipment Gross Cost298 471 
Total Assets Less Current Liabilities1 691 8901 525 385
Trade Creditors Trade Payables451 661645 792
Turnover Revenue2 584 8053 507 363

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 30th, March 2023
Free Download (16 pages)

Company search

Advertisements