Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.V.S. AUTO GROUP LIMITED
Company Information for

R.V.S. AUTO GROUP LIMITED

29 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG,
Company Registration Number
02638979
Private Limited Company
Active

Company Overview

About R.v.s. Auto Group Ltd
R.V.S. AUTO GROUP LIMITED was founded on 1991-08-19 and has its registered office in Wiltshire. The organisation's status is listed as "Active". R.v.s. Auto Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.V.S. AUTO GROUP LIMITED
 
Legal Registered Office
29 DEVIZES ROAD
SWINDON
WILTSHIRE
SN1 4BG
Other companies in SN1
 
Filing Information
Company Number 02638979
Company ID Number 02638979
Date formed 1991-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 20:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.V.S. AUTO GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.V.S. AUTO GROUP LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ROBSON
Company Secretary 1991-09-17
JOHN ROBSON
Director 1991-09-17
PATRICIA ROBSON
Director 1992-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TOMPKINS
Director 1994-02-04 1997-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-08-19 1991-09-17
INSTANT COMPANIES LIMITED
Nominated Director 1991-08-19 1991-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ROBSON on 2024-01-30
2024-01-30Director's details changed for Mr John Robson on 2024-01-30
2024-01-30Director's details changed for Mrs Patricia Robson on 2024-01-30
2024-01-30Change of details for Mr John Robson as a person with significant control on 2024-01-30
2024-01-30Change of details for Mrs Patricia Robson as a person with significant control on 2024-01-30
2023-08-25CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-03-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-01-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1730/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-12-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-10-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-09-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-11-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 20000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2016-10-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-24AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0119/08/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0119/08/12 ANNUAL RETURN FULL LIST
2011-11-11AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0119/08/11 ANNUAL RETURN FULL LIST
2010-12-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0119/08/10 ANNUAL RETURN FULL LIST
2010-01-18AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aReturn made up to 19/08/09; full list of members
2009-03-24AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-26363aReturn made up to 19/08/08; full list of members
2007-11-02AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-06363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-22363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-30363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-08-22363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-17363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-27363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-02363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-03288bDIRECTOR RESIGNED
1997-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1997-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-20363sRETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS
1996-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-09-05363sRETURN MADE UP TO 19/08/95; CHANGE OF MEMBERS
1995-04-04287REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 60 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BD
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-26CERTNMCOMPANY NAME CHANGED R.V.S. GROUP LIMITED CERTIFICATE ISSUED ON 27/01/95
1994-08-17363sRETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-17288NEW DIRECTOR APPOINTED
1993-09-03363sRETURN MADE UP TO 19/08/93; NO CHANGE OF MEMBERS
1993-03-29SRES03EXEMPTION FROM APPOINTING AUDITORS 30/06/92
1993-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-01-08288NEW DIRECTOR APPOINTED
1992-11-13CERTNMCOMPANY NAME CHANGED GRANDHAPPY LIMITED CERTIFICATE ISSUED ON 16/11/92
1992-09-18363sRETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS
1992-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-07-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/06
1992-07-14287REGISTERED OFFICE CHANGED ON 14/07/92 FROM: 6 HIGH STREET SWINDON SN1 3ES
1992-07-1488(2)RAD 13/05/92--------- £ SI 19998@1=19998 £ IC 2/20000
1992-07-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to R.V.S. AUTO GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.V.S. AUTO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2001-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-07-13 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1992-07-13 Outstanding BANK OF WALES PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 22,889
Creditors Due After One Year 2012-06-30 £ 22,889
Creditors Due Within One Year 2013-06-30 £ 136,278
Creditors Due Within One Year 2012-06-30 £ 107,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.V.S. AUTO GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 20,000
Called Up Share Capital 2012-06-30 £ 20,000
Cash Bank In Hand 2013-06-30 £ 14,078
Cash Bank In Hand 2012-06-30 £ 21,712
Current Assets 2013-06-30 £ 44,983
Current Assets 2012-06-30 £ 39,003
Debtors 2013-06-30 £ 29,405
Debtors 2012-06-30 £ 15,791
Debtors 2011-06-30 £ 30,108
Shareholder Funds 2013-06-30 £ 164,843
Shareholder Funds 2012-06-30 £ 192,698
Stocks Inventory 2013-06-30 £ 1,500
Stocks Inventory 2012-06-30 £ 1,500
Tangible Fixed Assets 2013-06-30 £ 279,027
Tangible Fixed Assets 2012-06-30 £ 284,056
Tangible Fixed Assets 2011-06-30 £ 289,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.V.S. AUTO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.V.S. AUTO GROUP LIMITED
Trademarks
We have not found any records of R.V.S. AUTO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.V.S. AUTO GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as R.V.S. AUTO GROUP LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where R.V.S. AUTO GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.V.S. AUTO GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.V.S. AUTO GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1