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

Rvb Cs Services Ltd LONDON


Founded in 2017, Rvb Cs Services, classified under reg no. 10701491 is an active company. Currently registered at Suite 23, Fifth Floor EC1N 8LE, London the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 17th April 2020 Rvb Cs Services Ltd is no longer carrying the name Revbay Construction.

The firm has one director. Dimitar D., appointed on 3 October 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Fiaz H. who worked with the the firm until 12 January 2018.

Rvb Cs Services Ltd Address / Contact

Office Address Suite 23, Fifth Floor
Office Address2 63/66 Hatton Garden
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10701491
Date of Incorporation Fri, 31st Mar 2017
Industry Agents involved in the sale of a variety of goods
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Dimitar D.

Position: Director

Appointed: 03 October 2022

Shahbaz D.

Position: Director

Appointed: 16 April 2018

Resigned: 03 October 2022

Fiaz H.

Position: Director

Appointed: 20 February 2018

Resigned: 12 April 2018

Shazia C.

Position: Director

Appointed: 12 January 2018

Resigned: 20 February 2018

Fiaz H.

Position: Secretary

Appointed: 06 December 2017

Resigned: 12 January 2018

Altaf H.

Position: Director

Appointed: 13 November 2017

Resigned: 12 January 2018

Michael D.

Position: Director

Appointed: 31 March 2017

Resigned: 13 November 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Dimitar D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Shahbaz D. This PSC owns 75,01-100% shares. Moving on, there is Fiaz H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Dimitar D.

Notified on 3 October 2022
Nature of control: 75,01-100% shares

Shahbaz D.

Notified on 16 April 2018
Ceased on 3 February 2022
Nature of control: 75,01-100% shares

Fiaz H.

Notified on 20 February 2018
Ceased on 7 April 2018
Nature of control: 75,01-100% shares

Shazia C.

Notified on 12 January 2018
Ceased on 20 February 2018
Nature of control: 75,01-100% shares

Altaf H.

Notified on 13 November 2017
Ceased on 12 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fd Secretarial Ltd

Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 31 March 2017
Ceased on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Revbay Construction April 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   3 2433 243 
Current Assets 62 03168 75217 42827 86820 394
Debtors   8 5708 570 
Net Assets Liabilities176 26287 505348 013854 692602
Property Plant Equipment    2 720 
Total Inventories   5 61516 055 
Other
Accumulated Depreciation Impairment Property Plant Equipment    480 
Average Number Employees During Period 22 31
Creditors   365 441480 13819 494
Fixed Assets 14 23018 752 2 7202 847
Increase From Depreciation Charge For Year Property Plant Equipment    480 
Net Current Assets Liabilities 62 03168 752348 013452 270900
Property Plant Equipment Gross Cost    3 200 
Provisions For Liabilities Balance Sheet Subtotal    40 1421 849
Total Additions Including From Business Combinations Property Plant Equipment    3 200 
Total Assets Less Current Liabilities176 26287 505348 013449 5503 747
Called Up Share Capital Not Paid Not Expressed As Current Asset111   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search