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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ | Secretary | 01 October 2015 | Active |
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ | Director | 07 November 2011 | Active |
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ | Director | 10 September 2012 | Active |
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ | Director | 05 July 2016 | Active |
Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, PO7 6TJ | Director | 10 September 2012 | Active |
27 The Greendale, Fareham, PO15 6ER | Secretary | 09 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 February 2006 | Active |
Oakleigh School Lane, Denmead, Waterlooville, PO7 6LU | Director | 09 February 2006 | Active |
85 Ravelston Dykes, Edinburgh, EH12 6EZ | Director | 09 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 February 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Officers | Appoint person director company with name date. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-19 | Officers | Termination secretary company with name termination date. | Download |
2016-02-19 | Officers | Appoint person secretary company with name date. | Download |
2016-02-19 | Officers | Termination secretary company with name termination date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.