UKBizDB.co.uk

REVERTEX LIMITED

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

This company is commonly known as Revertex Limited. The company was founded 58 years ago and was given the registration number 00873653. The firm's registered office is in HARLOW. You can find them at Yule Catto Building, Temple Fields, Harlow, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:REVERTEX LIMITED
Company Number:00873653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Yule Catto Building, Temple Fields, Harlow, Essex, CM20 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director01 July 2022Active
45, Pall Mall, London, United Kingdom, SW1Y 5JG

Director27 February 2023Active
Yule Catto Building, Temple Fields, Harlow, CM20 2BH

Secretary22 September 1998Active
11 Granary Court, Bell Street, Sawbridgeworth, CM21 9QH

Secretary-Active
The Nook Bush End, Takeley, Bishops Stortford, CM22 6NN

Secretary21 July 1997Active
1 St Johns Road, Stansted Mountfitchet, CM24 8JP

Secretary01 January 1998Active
Yule Catto Building, Temple Fields, Harlow, CM20 2BH

Director26 October 2001Active
The Willows, New Street, Elsham, Brigg, DN20 0RP

Director17 June 1994Active
Synthomer Plc, Temple Fields, Harlow, United Kingdom, CM20 2BH

Director30 March 2017Active
25, Ennismore Green, Luton, United Kingdom, LU2 8UP

Director13 July 2012Active
15 Brooke Gardens, Bishops Stortford, CM23 5JF

Director17 March 2000Active
Homelea, Station Road, Much Hadham, SG10 6AX

Director01 January 1995Active
31 South Road, Abington, Cambridge, CB1 6AU

Director-Active
1 Oak Road, Tye Green Village, Harlow,

Director-Active
10 Roedean Crescent, Brighton, BN2 5RH

Director24 July 1995Active
110 Fairfield, Buntingford, SG9 9NX

Director-Active
Little Firle, 23 Avenue Road, Bishops Stortford, CM23 5NT

Director24 July 1995Active
16 Warwick Road, Bishops Stortford, CM23 5NJ

Director-Active
Arden View, The Orchard, Wilmcote, Stratford Upon Avon, CV37 9XF

Director17 August 2006Active

People with Significant Control

Synthomer Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Temple Fields, Central Road, Harlow, United Kingdom, CM20 2BH
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 (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
2023-12-18Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-07-22Officers

Change person secretary company with change date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.