UKBizDB.co.uk

REVCOAT TECHNOLOGIES LIMITED

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

This company is commonly known as Revcoat Technologies Limited. The company was founded 18 years ago and was given the registration number 05698732. The firm's registered office is in WATERLOOVILLE. You can find them at Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, Hampshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:REVCOAT TECHNOLOGIES LIMITED
Company Number:05698732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, Hampshire, PO7 6TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ

Secretary01 October 2015Active
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ

Director07 November 2011Active
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ

Director10 September 2012Active
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ

Director05 July 2016Active
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ

Director10 September 2012Active
27 The Greendale, Fareham, PO15 6ER

Secretary09 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 February 2006Active
Oakleigh School Lane, Denmead, Waterlooville, PO7 6LU

Director09 February 2006Active
85 Ravelston Dykes, Edinburgh, EH12 6EZ

Director09 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 February 2006Active

People with Significant Control

Jcgs No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 2 And 3, Forest Road, Waterlooville, England, PO7 6TJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Officers

Appoint person director company with name date.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download
2016-02-19Officers

Appoint person secretary company with name date.

Download
2016-02-19Officers

Termination secretary company with name termination date.

Download
2015-09-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.