UKBizDB.co.uk

REVITAL LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Secretary22 December 2017Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director05 May 2015Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 December 1992Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Capital

Capital allotment shares.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Officers

Appoint person secretary company with name date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination secretary company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-12-06Mortgage

Mortgage satisfy charge full.

Download
2017-12-06Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.