Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
R & D Vehicle Components Limited
R & D Vehicle Components Limited is a dissolved company incorporated on 7 December 2005 with the registered office located in . R & D Vehicle Components Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2017
(8 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05647215
Private limited company
Age
19 years
Incorporated
7 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about R & D Vehicle Components Limited
Contact
Address
Unit 15 Beaumont Close
Banbury
Oxfordshire
OX16 1TD
Same address for the past
12 years
Companies in
Telephone
01295 709595
Email
Available in Endole App
Website
Rdvs.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Robert Stewart Millar
Director • Engineer • British • Lives in UK • Born in Nov 1968
Adrian Simon Bell
Director • Engineer • British • Lives in UK • Born in Jun 1963
Peter Colin Baker
Director • Engineer • British • Lives in UK • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4.75K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.85K
Decreased by £43.65K (-68%)
Total Liabilities
-£748
Decreased by £3.95K (-84%)
Net Assets
£20.1K
Decreased by £39.7K (-66%)
Debt Ratio (%)
4%
Decreased by 3.69% (-51%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 21 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Confirmation Submitted
9 Years Ago on 6 Jan 2016
Clive Peter Kendall Resigned
9 Years Ago on 25 Nov 2015
Christopher James Thompson Resigned
9 Years Ago on 25 Nov 2015
Anton Alfred Theodorou Resigned
9 Years Ago on 25 Nov 2015
Alister David Mitchell Resigned
9 Years Ago on 23 Nov 2015
Alister David Mitchell Resigned
9 Years Ago on 23 Nov 2015
Small Accounts Submitted
10 Years Ago on 25 Aug 2015
Confirmation Submitted
10 Years Ago on 10 Dec 2014
Get Alerts
Get Credit Report
Discover R & D Vehicle Components Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Annual return made up to 9 December 2015 with full list of shareholders
Submitted on 6 Jan 2016
Termination of appointment of Alister David Mitchell as a secretary on 23 November 2015
Submitted on 30 Nov 2015
Termination of appointment of Alister David Mitchell as a director on 23 November 2015
Submitted on 30 Nov 2015
Termination of appointment of Anton Alfred Theodorou as a director on 25 November 2015
Submitted on 26 Nov 2015
Termination of appointment of Christopher James Thompson as a director on 25 November 2015
Submitted on 26 Nov 2015
Termination of appointment of Clive Peter Kendall as a director on 25 November 2015
Submitted on 26 Nov 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 25 Aug 2015
Annual return made up to 9 December 2014 with full list of shareholders
Submitted on 10 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs