UKBizDB.co.uk

REVIVAL GROUP LIMITED

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

This company is commonly known as Revival Group Limited. The company was founded 22 years ago and was given the registration number 04438164. The firm's registered office is in AYLESBURY. You can find them at 66 High Street, , Aylesbury, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REVIVAL GROUP LIMITED
Company Number:04438164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support 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
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Secretary14 May 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary14 May 2002Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Director10 July 2013Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

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

Director10 July 2013Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director23 February 2016Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Director14 May 2002Active
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW

Director14 May 2002Active

People with Significant Control

Magroup Limited
Notified on:20 February 2019
Status:Active
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Hayman
Notified on:20 February 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Sally Weston Orriss
Notified on:15 May 2018
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:46/47, Monument Business Park, Oxford, England, OX44 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Neale Orriss
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:264, Banbury Road, Oxford, United Kingdom, OX2 7DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Accounts

Change account reference date company current extended.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-21Address

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

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

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

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.