UKBizDB.co.uk

REVITAGLAZE LIMITED

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

This company is commonly known as Revitaglaze Limited. The company was founded 17 years ago and was given the registration number 05875922. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:REVITAGLAZE LIMITED
Company Number:05875922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

Director12 May 2023Active
Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, England, SO31 7GB

Secretary05 December 2011Active
Lauriston House, 39 Lonsdale Drive, Sittingbourne, ME10 1TS

Corporate Secretary13 July 2006Active
Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB

Director13 July 2006Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director01 January 2022Active
Unit 9, Park Industrial Estate, Frogmore, St. Albans, United Kingdom, AL2 2DR

Director05 December 2011Active
Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, United Kingdom, SO31 7GB

Director16 May 2017Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director01 January 2022Active
Unit 2 Swanwick Business Centre, Bridge Road, Swanick, Southampton, United Kingdom, SO31 7GB

Director26 February 2020Active
5, Fortuna Close, Calleva Park Aldermaston, Reading, United Kingdom, RG7 8UB

Director05 December 2011Active
Unit 2 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, United Kingdom, SO31 7GB

Director01 September 2016Active
5, Grove Shaw, Kingswood, Tadworth, United Kingdom, KT20 6QL

Director05 December 2011Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director01 January 2022Active
Unit 2, Swanwick Business Centre, Bridge Road, Swanwick, Southampton, England, SO31 7GB

Director06 September 2013Active

People with Significant Control

Mr Ian Michael Bower
Notified on:11 May 2023
Status:Active
Date of birth:October 1980
Nationality:British
Address:Resolution House, 12 Mill Hill, Leeds, LS1 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rwpt Spv Spuf Ltd
Notified on:01 December 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Michael Bower
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:Unit 2, Swanwick Business Centre, Bridge Road, Southampton, England, SO31 7GB
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
2023-11-17Address

Change registered office address company with date old address new address.

Download
2023-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-17Resolution

Resolution.

Download
2023-11-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination secretary company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.