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.
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 | : |
|
Registered Address | : | Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Secretary | 28 April 2004 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 01 January 2024 | Active |
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD | Director | 26 July 2016 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 28 April 2004 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 28 April 2004 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 01 March 2023 | Active |
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD | Director | 31 July 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 28 April 2004 | Active |
170 Grove Park, Knutsford, WA16 8QE | Director | 28 April 2004 | Active |
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD | Director | 10 September 2018 | Active |
Chestnut Field House, Chestnut Field, Rugby, England, CV21 2PD | Director | 21 November 2019 | Active |
Chestnut Field House, Chestnut Field, Rugby, United Kingdom, CV21 2PD | Director | 01 February 2013 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 28 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person secretary company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Change person director company. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.