UKBizDB.co.uk

REVIVE! AUTO INNOVATIONS (UK) LIMITED

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

This company is commonly known as Revive! Auto Innovations (uk) Limited. The company was founded 20 years ago and was given the registration number 05115063. The firm's registered office is in RUGBY. You can find them at Chestnut Field House, Chestnut Field, Rugby, Warwickshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:REVIVE! AUTO INNOVATIONS (UK) LIMITED
Company Number:05115063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Secretary28 April 2004Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director01 January 2024Active
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD

Director26 July 2016Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director28 April 2004Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director28 April 2004Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director01 March 2023Active
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD

Director31 July 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 April 2004Active
170 Grove Park, Knutsford, WA16 8QE

Director28 April 2004Active
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD

Director10 September 2018Active
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD

Director21 November 2019Active
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD

Director01 February 2013Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 April 2004Active

People with Significant Control

Mr Mark Llewellyn
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
Nature of control:
  • Significant influence or control
Mrs Teresa Mullen
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Chestnut Field House, Chestnut Field, Rugby, England, CV23 0JG
Nature of control:
  • Significant influence or control
Revive! Auto Innovations Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person secretary company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-04Officers

Appoint person director company with name date.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Change person director company.

Download
2019-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.