UKBizDB.co.uk

REVISS SERVICES (UK) LIMITED

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

This company is commonly known as Reviss Services (uk) Limited. The company was founded 29 years ago and was given the registration number 03050679. The firm's registered office is in ABINGDON. You can find them at 179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:REVISS SERVICES (UK) LIMITED
Company Number:03050679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:179 Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director21 February 2022Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director31 July 2022Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director01 January 2018Active
7 Peterborough Road, London, SW6 3BT

Secretary09 August 1995Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Secretary15 December 2000Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 April 1995Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Director23 May 2002Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director01 January 2018Active
23 Woodland Avenue, Windsor, SL4 4AG

Director01 July 2004Active
8 Horn Street, Winslow, MK18 3AL

Director09 August 1995Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Director10 February 1997Active
Nordion (Canada) Inc, 447 March Road, Ottawa, Canada,

Director01 March 2019Active
7 Lowe Gardens, Ceely Road, Aylesbury, HP21 8GT

Director10 February 1997Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Director01 April 2008Active
1 Park Row, Leeds, LS1 5AB

Nominee Director27 April 1995Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Director01 October 2006Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director25 October 2016Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director25 August 2015Active
179, Brook Drive, Milton Park, Milton, Abingdon, OX14 4SD

Director25 October 2016Active
179, Brook Drive, Milton Park, Milton, Abingdon, England, OX14 4SD

Director23 May 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Director27 April 1995Active

People with Significant Control

Mr Joseph P. Landy
Notified on:21 November 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017
Nature of control:
  • Significant influence or control
Mr Charles Robert Kaye
Notified on:21 November 2016
Status:Active
Date of birth:March 1964
Nationality:American,
Country of residence:United States
Address:Warburg Pincus Llc, 450 Lexington Avenue, New York, United States, NY 10017
Nature of control:
  • Significant influence or control

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
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

Move registers to sail company with new address.

Download
2020-05-15Address

Change sail address company with new address.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.