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

Rvm Systems Limited GRAYS


Founded in 2017, Rvm Systems, classified under reg no. 10587769 is an active company. Currently registered at 21 Lodge Lane RM17 5RY, Grays the company has been in the business for seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

Currently there are 2 directors in the the firm, namely Claudia M. and Niklas E.. In addition one secretary - Niklas E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen S. who worked with the the firm until 14 February 2018.

Rvm Systems Limited Address / Contact

Office Address 21 Lodge Lane
Town Grays
Post code RM17 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10587769
Date of Incorporation Fri, 27th Jan 2017
Industry Recovery of sorted materials
End of financial Year 30th April
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Claudia M.

Position: Director

Appointed: 19 January 2022

Niklas E.

Position: Secretary

Appointed: 14 February 2018

Niklas E.

Position: Director

Appointed: 14 February 2018

Doreen S.

Position: Director

Appointed: 17 May 2018

Resigned: 05 December 2019

Stephen S.

Position: Secretary

Appointed: 27 January 2017

Resigned: 14 February 2018

Stephen S.

Position: Director

Appointed: 27 January 2017

Resigned: 14 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Niklas E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Stephen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Niklas E.

Notified on 14 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen S.

Notified on 27 January 2017
Ceased on 14 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1      
Balance Sheet
Cash Bank On Hand  7 22414 23935 14739 09190 108
Current Assets 256194 283221 000202 408274 2431 938 965
Debtors125615 33710 34038 67768 236206 020
Other Debtors 2561 2464 04010 47717 76021 528
Property Plant Equipment  1 88558 399104 493190 286278 333
Total Inventories  171 722196 421128 584166 9161 642 837
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Shareholder Funds1      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2064 81212 31826 65054 602
Amounts Owed By Group Undertakings1   420420420
Amounts Owed To Group Undertakings 12 035186 151419 946944 6871 230 9671 762 099
Average Number Employees During Period 144447
Creditors 17 996383 057747 8011 071 8831 555 3073 814 250
Increase From Depreciation Charge For Year Property Plant Equipment  2064 60612 29614 98030 231
Net Current Assets Liabilities1-17 740-188 774-526 801-869 475-1 281 064-1 875 285
Other Creditors 5 1766 9269 97211 42516 65822 004
Other Taxation Social Security Payable 7853 5872 6082 7794 78523 320
Property Plant Equipment Gross Cost  2 09163 211116 811216 936332 935
Total Additions Including From Business Combinations Property Plant Equipment  2 09161 12075 148101 400121 841
Total Assets Less Current Liabilities1-17 740-186 889-468 402-762 611-1 088 407-1 594 581
Trade Creditors Trade Payables  186 393315 275112 992302 8972 006 827
Trade Debtors Trade Receivables  14 0916 30027 78050 056184 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 7906482 279
Disposals Property Plant Equipment    21 5481 2755 842
Fixed Assets   58 399106 864192 657280 704
Investments Fixed Assets    2 3712 3712 371
Investments In Group Undertakings    2 3712 3712 371
Number Shares Allotted1      
Par Value Share1      
Share Capital Allotted Called Up Paid1      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024/01/28
filed on: 15th, February 2024
Free Download (3 pages)

Company search