UKBizDB.co.uk

REVIVE A PHONE LIMITED

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

This company is commonly known as Revive A Phone Limited. The company was founded 12 years ago and was given the registration number 08100373. The firm's registered office is in CHESHIRE. You can find them at Weston Road, Crewe, Cheshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:REVIVE A PHONE LIMITED
Company Number:08100373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Weston Road, Crewe, Cheshire, England, CW1 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director01 September 2023Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director11 June 2012Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director06 June 2017Active
9725 Nw, 117 Ave., Miami, United States, FL 33178

Director12 March 2020Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director30 June 2023Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director21 July 2020Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director21 July 2020Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director28 February 2018Active
Weston Road, Crewe, Cheshire, England, CW1 6BU

Director12 March 2020Active
The Old Rodney, Spring Elms Lane Little Baddow, Chelmsford, England, CM3 4SD

Director11 June 2012Active
Weston Road, Crewe, Cheshire, England, CW1 6BU

Director12 March 2020Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director21 July 2020Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director28 February 2018Active
Unit 2, Crewe Logistics Park, Jack Mills Way, Shavington, Crewe, United Kingdom, CW2 5XF

Director21 July 2020Active
C/O Brightstar Corp, 9725 Nw 117th Ave. #105, Miami, United States, FL 33178

Director12 March 2020Active

People with Significant Control

Wdc Limited
Notified on:12 March 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Crewe Logistics Park, Crewe, United Kingdom, CW2 5XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Derrick Murphy
Notified on:30 November 2019
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Weston Road, Crewe, Cheshire, England, CW1 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bios Group Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Ridown Building, Fulcrum 2, Solent Way, Fareham, England, PO15 7FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Onecom Group Limited
Notified on:27 July 2018
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ridown Group Limited
Notified on:06 June 2017
Status:Active
Country of residence:England
Address:Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Derrick Murphy
Notified on:06 April 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Wefix Unit 11-13, Little Braxted Hall, Witham, England, CM8 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type full.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Change of name

Certificate change of name company.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-11-22Resolution

Resolution.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-19Address

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

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.