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

Rvb Marine Limited STURMINSTER NEWTON


Founded in 2005, Rvb Marine, classified under reg no. 05582019 is an active company. Currently registered at Sunnybanks DT10 2HS, Sturminster Newton the company has been in the business for 19 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Vannesse B. and Robert B.. In addition one secretary - Vanesse B. - is with the company. As of 10 May 2024, our data shows no information about any ex officers on these positions.

Rvb Marine Limited Address / Contact

Office Address Sunnybanks
Office Address2 Bagber
Town Sturminster Newton
Post code DT10 2HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05582019
Date of Incorporation Tue, 4th Oct 2005
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Vannesse B.

Position: Director

Appointed: 01 December 2016

Vanesse B.

Position: Secretary

Appointed: 04 October 2005

Robert B.

Position: Director

Appointed: 04 October 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 2005

Resigned: 04 October 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 October 2005

Resigned: 04 October 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Vanesse B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert B. This PSC owns 25-50% shares and has 25-50% voting rights.

Vanesse B.

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

Robert B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand7636 2236 61313 2736 0016 5247 655
Current Assets135 374159 270171 743185 940173 054192 099120 318
Debtors134 611153 047165 131172 667167 053185 575112 663
Net Assets Liabilities91 207108 039132 316142 233126 480139 43274 894
Other Debtors117 200105 540149 360164 667148 538152 88991 779
Property Plant Equipment1 2752 4551 9381 5251 4321 0741 037
Other
Accrued Liabilities   1 2001 8791 8851 420
Accumulated Depreciation Impairment Property Plant Equipment2 7403 5584 2054 7105 1855 5433 592
Additions Other Than Through Business Combinations Property Plant Equipment 1 99813092382 418
Average Number Employees During Period2222222
Creditors45 44253 68641 36545 23248 00653 74146 461
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -2 297
Disposals Property Plant Equipment      -2 406
Dividend Per Share Interim  52 38674 19381 72274 26976 445
Dividends Paid On Shares Interim135 992115 912104 772148 386163 444148 538152 890
Increase From Depreciation Charge For Year Property Plant Equipment 818647505475358346
Net Current Assets Liabilities89 932105 584130 378140 708125 048138 35873 857
Number Shares Issued Fully Paid 222   
Other Creditors45 10553 03041 07444 67911 41511 72822 247
Par Value Share  11   
Prepayments      552
Property Plant Equipment Gross Cost4 0156 0136 1436 2356 6176 6174 629
Taxation Social Security Payable   6234 71240 12822 794
Trade Creditors Trade Payables337656292491   
Trade Debtors Trade Receivables17 41147 50715 7708 00018 51532 68620 332
Amount Specific Advance Or Credit Directors115 912104 771148 386163 444148 537152 88991 779
Amount Specific Advance Or Credit Made In Period Directors115 912104 771148 386190 303176 768182 838122 792
Amount Specific Advance Or Credit Repaid In Period Directors-135 992-115 912-104 771-175 245-191 675-178 486-183 902
Director Remuneration20 59220 00816 62817 08618 64418 67118 328

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 10th, May 2023
Free Download (12 pages)

Company search

Advertisements