UKBizDB.co.uk

REVIVA URBAN RENEWAL LIMITED

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

This company is commonly known as Reviva Urban Renewal Limited. The company was founded 20 years ago and was given the registration number 05129363. The firm's registered office is in SALFORD. You can find them at Soapworks, Colgate Lane, Salford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REVIVA URBAN RENEWAL LIMITED
Company Number:05129363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Soapworks, Colgate Lane, Salford, England, M5 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Soapworks, Colgate Lane, Salford, England, M5 3LZ

Secretary26 November 2018Active
52 Smiths Avenue, Marsh, Huddersfield, HD3 4AP

Director01 August 2007Active
Soapworks, Colgate Lane, Salford, England, M5 3LZ

Director14 December 2017Active
120 Mile End Lane, Stockport, SK2 6BY

Director16 July 2004Active
6th Floor Paragon House, 48 Seymour Grove, Old Trafford, M16 0LN

Secretary14 December 2017Active
24 Mersey Road, Sale, M33 6HN

Secretary16 November 2007Active
35 The Bowers, Chorley, PR7 3LA

Secretary09 September 2008Active
35 The Bowers, Chorley, PR7 3LA

Secretary12 July 2006Active
27 Lindow Fold Drive, Wilmslow, SK9 6DT

Secretary30 March 2005Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Nominee Secretary17 May 2004Active
Soapworks, Colgate Lane, Salford, England, M5 3LZ

Director14 December 2017Active
32 Littlecote Gardens, Appleton, Warrington, WA4 5DL

Director01 April 2005Active
Ship Canal House, King Street, Manchester, M2 4WB

Nominee Director17 May 2004Active
7 Thomas Lane, Liverpool, L14 5NR

Director15 November 2004Active
32 Grange Road, Bramhall, Stockport, SK7 3BD

Director30 March 2005Active
3 Mansion Gate Drive, Leeds, LS7 4SY

Director01 April 2005Active
19, Ellesmere Road South, Manchester, England, M21 0TE

Director14 September 2010Active
19 Alpraham Crescent, Chester, CH2 1QX

Director15 November 2006Active
Soapworks, Colgate Lane, Salford, England, M5 3LZ

Director26 November 2013Active
24 Mersey Road, Sale, M33 6HN

Director16 November 2007Active
1 Alderdale Drive, Stockport, SK4 4AS

Director16 July 2004Active
8 Rivington Grove, Audenshaw, Manchester, M34 5GG

Director16 July 2004Active
24 Oaker Avenue, Withington, Manchester, M20 2XH

Director12 July 2006Active
35 The Bowers, Chorley, PR7 3LA

Director09 September 2008Active
35 The Bowers, Chorley, PR7 3LA

Director12 July 2006Active
27 Lindow Fold Drive, Wilmslow, SK9 6DT

Director30 March 2005Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-22Dissolution

Dissolution application strike off company.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type dormant.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-06-07Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Appoint person secretary company with name date.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Appoint person secretary company with name date.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.