UKBizDB.co.uk

REVIVAL COMMERCIAL LIMITED

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

This company is commonly known as Revival Commercial Limited. The company was founded 35 years ago and was given the registration number 02286826. The firm's registered office is in AYLESBURY. You can find them at 66 High Street, , Aylesbury, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:REVIVAL COMMERCIAL LIMITED
Company Number:02286826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 81210 - General cleaning of buildings
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:66 High Street, Aylesbury, England, HP20 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, High Street, Aylesbury, England, HP20 1SE

Secretary20 February 2019Active
66, High Street, Aylesbury, England, HP20 1SE

Director20 February 2019Active
66, High Street, Aylesbury, England, HP20 1SE

Director20 February 2019Active
33 Birtley Road, Bramley, Guildford, GU5 0JQ

Secretary01 May 1992Active
Vej 118, Silkeborg, Denmark,

Secretary01 March 2005Active
Stone Barn, 5 Town Mead, Bletchingley, RH1 4LQ

Secretary-Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Secretary12 March 2008Active
Egevaenget 2, Galten, Denmark, 8464

Secretary01 August 1993Active
The Wall House, Souldern, OX27 7JN

Director01 March 2005Active
219 Walsall Road, Aldridge, Walsall, WS9 0BE

Director01 December 2005Active
33 Birtley Road, Bramley, Guildford, GU5 0JQ

Director01 May 1992Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Director13 August 2013Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Director23 February 2016Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director01 March 2005Active
264, Banbury Road, Oxford, OX2 7DY

Director13 August 2013Active
264, Banbury Road, Oxford, OX2 7DY

Director23 February 2016Active
Barnevej 23, Silkeborg, Denmark,

Director-Active
Boomslede 55, 3608 Bm Maarssen, Netherlands, FOREIGN

Director-Active
Stone Barn, 5 Town Mead, Bletchingley, RH1 4LQ

Director-Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director12 March 2008Active
The Old Stores The Green, Great Milton, Oxford, OX44 7NT

Director12 March 2008Active
24 Oxford Hill, Witney, OX28 3JR

Director20 September 2002Active

People with Significant Control

Revival Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:264, Banbury Road, Oxford, United Kingdom, OX2 7DY
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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-06-13Accounts

Change account reference date company current extended.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Address

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

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Address

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

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.