Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCV ENGINES LIMITED
Company Information for

RCV ENGINES LIMITED

4 TELFORD ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, DORSET, BH21 7QL,
Company Registration Number
03338081
Private Limited Company
Active

Company Overview

About Rcv Engines Ltd
RCV ENGINES LIMITED was founded on 1997-03-21 and has its registered office in Wimborne. The organisation's status is listed as "Active". Rcv Engines 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
RCV ENGINES LIMITED
 
Legal Registered Office
4 TELFORD ROAD
FERNDOWN INDUSTRIAL ESTATE
WIMBORNE
DORSET
BH21 7QL
Other companies in BH21
 
Filing Information
Company Number 03338081
Company ID Number 03338081
Date formed 1997-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692915692  
Last Datalog update: 2024-12-05 07:43:32
Primary Source:Companies House
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 RCV ENGINES LIMITED

Current Directors
Officer Role Date Appointed
JOHN BANNER ADKINS
Director 2000-02-08
LAWRENCE JONATHON GOULD
Director 2004-07-28
SIDNEY GOULD
Director 2000-02-08
ERIC HILL
Director 2000-10-05
KEITH TREVOR LAWES
Director 1997-03-21
BRIAN RICHARD MASON
Director 2004-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
KERINA GWENDOLINE WEDLAKE
Company Secretary 1999-12-18 2015-02-04
RICHARD ANDREW EDGECLIFFE JOHNSON
Director 2004-07-19 2006-12-19
GEOFFREY MATTHEW AMBLER
Director 2000-10-05 2005-09-19
GEOFFREY MATTHEW AMBLER
Director 1999-12-18 2000-06-30
ERIC HILL
Director 1999-12-18 2000-06-30
MARTIN ANTHONY SMITH
Company Secretary 1997-09-11 1999-12-18
MARTIN ANTHONY SMITH
Director 1997-09-11 1999-01-14
ERIC HILL
Company Secretary 1997-03-21 1997-09-11
ERIC HILL
Director 1997-03-21 1997-09-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-03-21 1997-03-21
COMPANY DIRECTORS LIMITED
Nominated Director 1997-03-21 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BANNER ADKINS COMPANY OF DREAMS LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active - Proposal to Strike off
JOHN BANNER ADKINS MYRIAD WIND (NP) LIMITED Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2013-10-15
JOHN BANNER ADKINS BANNER EXECUTIVE LIMITED Director 1998-07-10 CURRENT 1998-07-10 Dissolved 2017-04-18
LAWRENCE JONATHON GOULD JOTT TV LIMITED Director 2018-04-25 CURRENT 2010-10-06 Active
LAWRENCE JONATHON GOULD TOCAJA LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
LAWRENCE JONATHON GOULD FABULOUS FONTS LTD Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-08-02
LAWRENCE JONATHON GOULD OPINIONPANEL LIMITED Director 2015-01-02 CURRENT 2004-01-12 Active - Proposal to Strike off
LAWRENCE JONATHON GOULD 99CIMAGES LTD Director 2014-03-11 CURRENT 2014-03-11 Active
LAWRENCE JONATHON GOULD LAWRENCE GOULD CONSULTANCY LTD Director 2012-11-01 CURRENT 2012-11-01 Active
LAWRENCE JONATHON GOULD SPRINKUL LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-01-21
LAWRENCE JONATHON GOULD 11 ALDERBROOK ROAD MANAGEMENT CO. LTD Director 2010-09-23 CURRENT 1999-10-15 Active
LAWRENCE JONATHON GOULD IMAGEPICK INC Director 2007-10-19 CURRENT 2007-09-17 Converted / Closed
LAWRENCE JONATHON GOULD THE ONE TO ONE CHILDREN'S FUND Director 2003-02-28 CURRENT 2001-01-22 Active
LAWRENCE JONATHON GOULD HOOLVALE PROPERTIES LIMITED Director 2000-12-11 CURRENT 2000-11-22 Active
KEITH TREVOR LAWES VEPEC LIMITED Director 1999-04-01 CURRENT 1999-04-01 Dissolved 2017-04-11
BRIAN RICHARD MASON BRIAN MASON TECHNOLOGY LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active

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
2024-11-12CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-09-17DIRECTOR APPOINTED MR SIMON JAMES WOOTTEN
2024-09-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-05Memorandum articles filed
2024-06-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033380810004
2024-02-2828/02/24 STATEMENT OF CAPITAL GBP 1145424
2024-01-3011/01/24 STATEMENT OF CAPITAL GBP 1145424
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28RP04CS01
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY GOULD
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD MASON
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-01MR05All of the property or undertaking has been released from charge for charge number 3
2020-07-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 879129.94
2018-03-09SH1909/03/18 STATEMENT OF CAPITAL GBP 879129.94
2018-03-09SH20STATEMENT BY DIRECTORS
2018-03-09CAP-SSSOLVENCY STATEMENT DATED 16/02/18
2018-03-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution removal of pre-emption rights
  • Resolution relating to memorandum and articles
2018-03-09RES0123/02/2018
2018-03-09SH1909/03/18 STATEMENT OF CAPITAL GBP 879129.94
2018-03-09SH20STATEMENT BY DIRECTORS
2018-03-09CAP-SSSOLVENCY STATEMENT DATED 16/02/18
2018-03-09RES0123/02/2018
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1007090.75
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1007090.75
2016-04-06AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-29SH0115/02/16 STATEMENT OF CAPITAL GBP 1007090.75
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 988837
2015-10-06SH0101/10/15 STATEMENT OF CAPITAL GBP 988837
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 980624
2015-04-08AR0121/03/15 ANNUAL RETURN FULL LIST
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY KERINA WEDLAKE
2015-04-08TM02APPOINTMENT TERMINATED, SECRETARY KERINA WEDLAKE
2015-02-03SH0115/01/15 STATEMENT OF CAPITAL GBP 191345
2014-11-25RES01ADOPT ARTICLES 25/11/14
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 956726.25
2014-04-03AR0121/03/14 ANNUAL RETURN FULL LIST
2014-01-20SH0107/01/14 STATEMENT OF CAPITAL GBP 956726.25
2013-08-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0121/03/13 FULL LIST
2013-04-08AD02SAIL ADDRESS CHANGED FROM: 6 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RF UNITED KINGDOM
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QL UNITED KINGDOM
2012-04-30AR0121/03/12 FULL LIST
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 4 TELFORD ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QL UNITED KINGDOM
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 6 HAVILAND ROAD FERNDOWN IND EST WIMBORNE DORSET BH21 7RF
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05SH0101/09/11 STATEMENT OF CAPITAL GBP 879753
2011-04-06AR0121/03/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01SH0120/08/10 STATEMENT OF CAPITAL GBP 626214
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERINA GWENDOLINE WEDLAKE / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN RICHARD MASON / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR LAWES / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HILL / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY GOULD / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JONATHON GOULD / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNER ADKINS / 20/08/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KERINA GWENDOLINE WEDLAKE / 20/08/2010
2010-04-20SH0123/03/10 STATEMENT OF CAPITAL GBP 552229.614764
2010-04-15AR0121/03/10 FULL LIST
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR LAWES / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANNER ADKINS / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN RICHARD MASON / 12/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY GOULD / 12/04/2010
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-3088(2)AD 07/04/09 GBP SI 11111@0.25=2777.75 GBP IC 586081.25/588859
2009-04-2888(2)AD 31/03/09-07/04/09 GBP SI 135407@0.25=33851.75 GBP IC 552229.5/586081.25
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / KERINA WEDLAKE / 08/04/2009
2009-03-1888(2)AD 09/03/09 GBP SI 116124@0.25=29031 GBP IC 523198.5/552229.5
2009-03-1888(2)AD 15/08/08 GBP SI 179439@0.25=44859.75 GBP IC 478338.75/523198.5
2009-03-1888(2)AD 01/05/08-11/06/08 GBP SI 32988@0.25=8247 GBP IC 470091.75/478338.75
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-1188(2)AD 31/03/08 GBP SI 74978@0.25=18744.5 GBP IC 451347.25/470091.75
2008-03-27363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-11-0688(2)RAD 02/10/07--------- £ SI 51546@.0025=128 £ IC 438460/438588
2007-08-1988(2)RAD 30/07/07--------- £ SI 77320@.25=19330 £ IC 419130/438460
2007-07-2688(2)RAD 27/06/07--------- £ SI 52577@.25=13144 £ IC 405986/419130
2007-06-0588(2)RAD 02/05/07--------- £ SI 71010@.25=17752 £ IC 388234/405986
2007-04-05363sRETURN MADE UP TO 21/03/07; CHANGE OF MEMBERS
2007-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-22288bDIRECTOR RESIGNED
2006-11-3088(2)RAD 21/11/06--------- £ SI 326078@.25=81519 £ IC 306713/388232
2006-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-28363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-10-04288bDIRECTOR RESIGNED
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-07363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW DIRECTOR APPOINTED
2004-04-13363sRETURN MADE UP TO 21/03/04; CHANGE OF MEMBERS
2004-02-10RES13ARTICLE 4I NOT AP TO AL 02/02/04
2004-02-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-08-17122S-DIV 01/08/02
2002-08-16123£ NC 250000/1000000 01/08/02
2002-08-16RES13SUB DIV & SH PREM 01/08/02
2002-08-16RES04NC INC ALREADY ADJUSTED 01/08/02
2002-03-27363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30910 - Manufacture of motorcycles

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to RCV ENGINES 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 RCV ENGINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-31 Outstanding MR PAUL TURNER
DEBENTURE 2009-07-21 Outstanding MRS JEAN GOULD
DEBENTURE 1997-10-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RCV ENGINES LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by RCV ENGINES LIMITED

RCV ENGINES LIMITED has registered 3 patents

GB2495314 , GB2467947 , GB2438207 ,

Domain Names
We do not have the domain name information for RCV ENGINES LIMITED
Trademarks

Trademark applications by RCV ENGINES LIMITED

RCV ENGINES LIMITED is the Original registrant for the trademark RCV ™ (79014023) through the USPTO on the 2005-01-13
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for RCV ENGINES 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 (28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines) as RCV ENGINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RCV ENGINES 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.
Import/Export of Goods
Goods imported/exported by RCV ENGINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084
2018-11-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-10-0085118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2018-10-0085118000Electrical ignition or starting equipment, incl. cut-outs, of a kind used for spark-ignition or compression-ignition internal combustion engines (excl. generators, starter motors, distributors, ignition coils, ignition magnetos, magnetic flywheels and sparking plugs)
2018-09-0084079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2018-08-0084099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.
2018-07-0084
2018-02-0084
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0084073100Spark-ignition reciprocating piston engine, of a kind used for the propulsion of vehicles of chapter 87, of a cylinder capacity <= 50 cm³
2018-01-0085016400AC generators "alternators", of an output > 750 kVA
2018-01-0085016400AC generators "alternators", of an output > 750 kVA
2017-03-0084
2017-03-0085115000Generators of a kind used for internal combustion engines (excl. magneto dynamos and dual purpose starter-generators)
2016-11-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2016-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-07-0084
2016-03-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2016-02-0084071000Spark-ignition reciprocating or rotary internal combustion piston engine, for aircraft
2015-06-0184079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2015-06-0084079090Spark-ignition reciprocating or rotary piston engine, of a cylinder capacity > 250 cm³, of a power > 10 kW (other than engines of subheading 8407.90.50, reciprocating piston engine of a kind used for the propulsion of vehicles of chapter 87, aircraft engines and marine propulsion engines)
2014-01-0184089041Compression-ignition internal combustion piston engine "diesel or semi-diesel engine", new, of a power <= 15 kW (excl. engines for rail traction or marine propulsion and engines for motor vehicles of chapter 87)
2013-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCV ENGINES 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 RCV ENGINES 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.