Company NameRv1979 Limited
DirectorSallie Louise Nielsen
Company StatusActive
Company Number08092625
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sallie Louise Nielsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
Director NameMr Martin Richard Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Back Westgate
Hornsea
East Yorkshire
HU18 1BL

Location

Registered AddressBeverley House
South Cliff
Hornsea
HU18 1TL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHornsea
WardNorth Holderness
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sallie Nielsen
6.67%
Ordinary A
5 at £1Alison Rigney
33.33%
Ordinary E
4 at £1Sallie Nielsen
26.67%
Ordinary D
3 at £1Sallie Nielsen
20.00%
Ordinary C
2 at £1Sallie Nielsen
13.33%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
29 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15
(6 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (10 pages)
22 July 2015Accounts for a dormant company made up to 30 November 2014 (10 pages)
11 June 2015Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(6 pages)
11 June 2015Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(6 pages)
11 June 2015Appointment of Mrs Sallie Louise Nielsen as a director on 28 August 2014 (2 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15
(6 pages)
11 June 2015Termination of appointment of Martin Richard Varley as a director on 28 August 2014 (1 page)
13 March 2015Registered office address changed from Vicarage Farm Church Lane Atwick Driffield East Yorkshire YO25 8SH to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Vicarage Farm Church Lane Atwick Driffield East Yorkshire YO25 8SH to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15
(6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 15
(6 pages)
14 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
14 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
28 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 June 2012Incorporation (31 pages)
1 June 2012Incorporation (31 pages)