Company NameR.V.H.M. Ltd
DirectorDean Michael Richardson
Company StatusActive
Company Number04939897
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Dean Michael Richardson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kingsbury Way
Kingswood
Hull
HU7 3JE
Secretary NameMr Stephen Paul Lambert
NationalityEnglish
StatusCurrent
Appointed31 July 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hambling Drive
Molescroft
East Yorkshire
HU17 9GD
Secretary NameAngela Diane Richardson
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Warwick Drive
Beverley
East Yorkshire
HU17 9TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.rvhm.com
Email address[email protected]
Telephone01482 661276
Telephone regionHull

Location

Registered AddressFacilities House
Main Street
Hull
HU2 0LF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Richardson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,034
Cash£115,388
Current Liabilities£182,542

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

13 November 2015Delivered on: 21 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 central street main street wincolmlee hull.
Outstanding
23 September 2015Delivered on: 25 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 November 2023Confirmation statement made on 22 October 2023 with updates (4 pages)
31 July 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
(4 pages)
27 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 70
(3 pages)
27 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 70
(3 pages)
27 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 70
(3 pages)
27 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 70
(3 pages)
24 February 2023Statement of capital following an allotment of shares on 24 February 2023
  • GBP 60
(3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
2 October 2019Satisfaction of charge 049398970002 in full (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Registered office address changed from Facilities House Main Street Hull HU2 0LA England to Facilities House Main Street Hull HU2 0LF on 21 November 2018 (1 page)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
13 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
13 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 July 2016Registered office address changed from Unit X3 South Orbital Trading Park Hull HU9 1NJ to Facilities House Main Street Hull HU2 0LA on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Unit X3 South Orbital Trading Park Hull HU9 1NJ to Facilities House Main Street Hull HU2 0LA on 7 July 2016 (1 page)
21 November 2015Registration of charge 049398970002, created on 13 November 2015 (9 pages)
21 November 2015Registration of charge 049398970002, created on 13 November 2015 (9 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
25 September 2015Registration of charge 049398970001, created on 23 September 2015 (8 pages)
25 September 2015Registration of charge 049398970001, created on 23 September 2015 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(4 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Dean Michael Richardson on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Dean Michael Richardson on 22 October 2009 (2 pages)
26 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2008Return made up to 22/10/08; full list of members (3 pages)
24 November 2008Return made up to 22/10/08; full list of members (3 pages)
6 December 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2007Return made up to 22/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: 48 warwick drive movescroft beverley east riding HU17 9TB (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Registered office changed on 17/09/07 from: 48 warwick drive movescroft beverley east riding HU17 9TB (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 22/10/06; full list of members (6 pages)
27 November 2006Return made up to 22/10/06; full list of members (6 pages)
9 January 2006Return made up to 22/10/05; full list of members (6 pages)
9 January 2006Return made up to 22/10/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2004Return made up to 22/10/04; full list of members (6 pages)
7 December 2004Return made up to 22/10/04; full list of members (6 pages)
23 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
23 August 2004Registered office changed on 23/08/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
23 August 2004Registered office changed on 23/08/04 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 October 2003Incorporation (30 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (30 pages)
22 October 2003New secretary appointed (1 page)