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

Rbv Energy Limited NEWCASTLE UPON TYNE


Founded in 2000, Rbv Energy, classified under reg no. 03906468 is an active company. Currently registered at Unit 3 Centurion House NE27 0QF, Newcastle Upon Tyne the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 5, 2011 Rbv Energy Limited is no longer carrying the name R B Valvetech.

At present there are 6 directors in the the company, namely Anne B., Sonia B. and Lynn S. and others. In addition one secretary - Ronald B. - is with the firm. As of 1 June 2024, there were 3 ex directors - Karen R., Michael R. and others listed below. There were no ex secretaries.

Rbv Energy Limited Address / Contact

Office Address Unit 3 Centurion House
Office Address2 New York Way New York Industrial Park
Town Newcastle Upon Tyne
Post code NE27 0QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906468
Date of Incorporation Thu, 13th Jan 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Anne B.

Position: Director

Appointed: 07 October 2010

Sonia B.

Position: Director

Appointed: 07 October 2010

Lynn S.

Position: Director

Appointed: 01 January 2004

Ian S.

Position: Director

Appointed: 01 February 2002

Ronald B.

Position: Director

Appointed: 13 January 2000

Ronald B.

Position: Secretary

Appointed: 13 January 2000

Richard B.

Position: Director

Appointed: 13 January 2000

Karen R.

Position: Director

Appointed: 01 January 2004

Resigned: 31 July 2005

Michael R.

Position: Director

Appointed: 01 March 2000

Resigned: 19 December 2008

Bryan B.

Position: Director

Appointed: 01 March 2000

Resigned: 31 July 2000

Lesley G.

Position: Nominee Director

Appointed: 13 January 2000

Resigned: 13 January 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 13 January 2000

Resigned: 13 January 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Richard B. This PSC and has 25-50% shares. The second entity in the PSC register is Ronald B. This PSC owns 25-50% shares. Then there is Ian S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ronald B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

R B Valvetech April 5, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 028 31127 07320 951430 604622 786855 024947 886
Current Assets4 547 1183 346 3763 933 4724 771 9584 594 7244 190 8195 381 082
Debtors1 941 7531 812 0112 579 2352 532 6522 224 6052 198 0372 485 634
Net Assets Liabilities2 294 4902 316 9452 321 7502 379 0352 575 2312 576 5572 695 180
Other Debtors 219 358334 261431 240294 293656 167557 473
Property Plant Equipment67 98852 31541 17229 04323 66419 85037 826
Total Inventories1 577 0541 507 2921 333 2861 808 7021 747 3331 137 7581 947 562
Other
Accumulated Depreciation Impairment Property Plant Equipment209 102226 540240 264213 172196 527202 850215 675
Amounts Owed By Group Undertakings Participating Interests 250 550193 44722 76022 09214 575120 000
Average Number Employees During Period24241919212119
Balances Amounts Owed By Related Parties7 182662741433 888510 674509 109266 435
Balances Amounts Owed To Related Parties965559 4 844 30310 073
Bank Borrowings Overdrafts 1 427306 638 7 9869 6879 932
Comprehensive Income Expense171 527143 227150 848238 262354 674212 474388 463
Corporation Tax Payable    7 43150 90156 286
Creditors2 362 1661 131 9351 668 5752 438 4482 012 7561 613 3982 716 992
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   39 43324 532  
Disposals Property Plant Equipment   47 41425 50113 
Dividends Paid119 991120 772146 043180 977158 478211 148269 840
Fixed Assets124 538102 50456 85345 52538 51934 70554 364
Income Expense Recognised Directly In Equity-119 991-120 772-146 043-180 977-158 478-211 148-269 840
Income From Related Parties 41 458 784 776786 29358 585 
Increase From Depreciation Charge For Year Property Plant Equipment 17 43813 72412 3417 8876 32312 825
Investments56 55050 18915 68180114 85514 8551 683
Investments Fixed Assets56 55050 18915 68116 48214 85514 85516 538
Investments In Group Undertakings Participating Interests 50 189-34 50816 482-1 62714 85516 538
Net Current Assets Liabilities2 184 9522 214 4412 264 8972 333 5102 581 9682 577 4212 664 090
Other Creditors 607 695541 8331 050 3111 271 671664 226929 318
Other Taxation Social Security Payable 22 16910 11410 93735 58812 52711 746
Payments To Related Parties21 99741 45824 34030 16325 16334 19150 640
Profit Loss171 527143 227150 848238 262354 674212 474388 463
Property Plant Equipment Gross Cost277 090278 855281 436242 215220 191222 700253 501
Provisions For Liabilities Balance Sheet Subtotal15 000      
Total Additions Including From Business Combinations Property Plant Equipment   8 1933 4772 52230 801
Total Assets Less Current Liabilities2 309 4902 316 9452 321 7502 379 0352 620 4872 612 1262 718 454
Trade Creditors Trade Payables 500 644809 9901 377 200690 080876 0571 709 710
Trade Debtors Trade Receivables 1 342 1032 051 5272 078 6521 908 2201 527 2951 808 161
Advances Credits Directors6 2171031 44019 1873 5142 59515 273
Advances Credits Made In Period Directors 23 06121 67531 2361 1795 85125 435
Advances Credits Repaid In Period Directors209 13016 94723 01210 60923 8804 9327 567

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (18 pages)

Company search

Advertisements