Warning: file_put_contents(c/e07a0b20301784e10f3545a8a5a658a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Revere Agency Ltd, SL7 1FX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REVERE AGENCY LTD

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

This company is commonly known as Revere Agency Ltd. The company was founded 11 years ago and was given the registration number 08393999. The firm's registered office is in MARLOW. You can find them at Alexander House Mere Park, Dedmere Road, Marlow, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REVERE AGENCY LTD
Company Number:08393999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Alexander House Mere Park, Dedmere Road, Marlow, Bucks, SL7 1FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1FX

Director07 February 2013Active
Alexander House, Mere Park, Dedmere Road, Marlow, SL7 1FX

Director05 April 2017Active
Alexander House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1FX

Director09 September 2015Active

People with Significant Control

Mr Matthew Bennett Rippon
Notified on:05 April 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Collis
Notified on:05 April 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Alexander House, Mere Park, Marlow, United Kingdom, SL7 1FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
21 Six Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Alexander House, Mere Park, Dedmere Road, Marlow, United Kingdom, SL7 1FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-23Incorporation

Memorandum articles.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Capital

Capital allotment shares.

Download
2022-03-22Capital

Capital allotment shares.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Capital

Capital name of class of shares.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Capital

Capital name of class of shares.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.