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..
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 | : |
|
Registered Address | : | 66 High Street, Aylesbury, England, HP20 1SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, High Street, Aylesbury, England, HP20 1SE | Secretary | 20 February 2019 | Active |
66, High Street, Aylesbury, England, HP20 1SE | Director | 20 February 2019 | Active |
66, High Street, Aylesbury, England, HP20 1SE | Director | 20 February 2019 | Active |
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW | Secretary | 14 May 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 14 May 2002 | Active |
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW | Director | 10 July 2013 | Active |
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW | Director | 23 February 2016 | Active |
264 Banbury Road, Oxford, OX2 7DY | Director | 10 July 2013 | Active |
264, Banbury Road, Oxford, United Kingdom, OX2 7DY | Director | 23 February 2016 | Active |
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW | Director | 14 May 2002 | Active |
46/47, Monument Business Park, Chalgrove, Oxford, England, OX44 7RW | Director | 14 May 2002 | Active |
Magroup Limited | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 66, High Street, Aylesbury, England, HP20 1SE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Accounts | Change account reference date company current extended. | Download |
2019-06-12 | Accounts | Change account reference date company current shortened. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Capital | Capital allotment shares. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2019-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Officers | Appoint person secretary company with name date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.