Warning: file_put_contents(c/da53f4c92a55cdbab76130c67bbb6aaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
R.e.v. Gomm Limited, B44 9EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R.E.V. GOMM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.e.v. Gomm Limited. The company was founded 63 years ago and was given the registration number 00691728. The firm's registered office is in BIRMINGHAM. You can find them at Winster Grove Great Barr, Great Barr, Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:R.E.V. GOMM LIMITED
Company Number:00691728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1961
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Winster Grove Great Barr, Great Barr, Birmingham, United Kingdom, B44 9EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Walsall Wood Road, Aldridge, Walsall, WS9 8QT

Secretary18 March 1998Active
Winster Grove, Great Barr, Great Barr, Birmingham, United Kingdom, B44 9EG

Director22 October 2015Active
72 Walsall Wood Road, Aldridge, Walsall, WS9 8QT

Director18 March 1998Active
Winster Grove, Great Barr, Great Barr, Birmingham, United Kingdom, B44 9EG

Director22 October 2015Active
72 Walsall Wood Road, Aldridge, Walsall, WS9 8QT

Director18 March 1998Active
10 Silverbirch Road, Solihull, B91 2PJ

Secretary-Active
10 Silverbirch Road, Solihull, B91 2PJ

Director-Active
10 Silverbirch Road, Solihull, B91 2PJ

Director-Active
50 Breeden Drive, Curdworth, Sutton Coldfield, B76 9HJ

Director-Active

People with Significant Control

Shaw Munster Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winster Grove, Winster Grove Industrial Estate, Birmingham, England, B44 9EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Change person director company with change date.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2017-04-20Address

Change registered office address company with date old address new address.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.