This company is commonly known as Revital Limited. The company was founded 33 years ago and was given the registration number 02570370. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | REVITAL LIMITED |
---|---|---|
Company Number | : | 02570370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, London, United Kingdom, WC2H 9JQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Secretary | 22 December 2017 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 05 May 2015 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | 01 December 1992 | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Secretary | - | Active |
50 Staines Road, Twickenham, TW2 5AH | Director | - | Active |
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ | Director | - | Active |
Revital Holdings Limited | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, Covent Garden, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mrs Nutan Vora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Raj Vora | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Capital | Capital allotment shares. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-31 | Accounts | Accounts with accounts type full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Officers | Appoint person secretary company with name date. | Download |
2017-12-28 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Accounts | Accounts with accounts type full. | Download |
2017-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-06 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.