This company is commonly known as Revive (blackburn) Limited. The company was founded 12 years ago and was given the registration number 07976737. The firm's registered office is in BLACKBURN. You can find them at Unit 5a Ramsgreave Business Park, Pleckgate Road, Blackburn, . This company's SIC code is 99999 - Dormant Company.
Name | : | REVIVE (BLACKBURN) LIMITED |
---|---|---|
Company Number | : | 07976737 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5a Ramsgreave Business Park, Pleckgate Road, Blackburn, BB1 8RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5a, Ramsgreave Business Park, Pleckgate Road, Blackburn, BB1 8RP | Director | 09 March 2021 | Active |
Unit 5a, Ramsgreave Business Park, Pleckgate Road, Blackburn, United Kingdom, BB1 8RP | Director | 05 March 2012 | Active |
39, Grantham Road, Leicester, United Kingdom, LE5 1HN | Director | 05 March 2012 | Active |
Mr Hussain Osman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | Unit 5a, Ramsgreave Business Park, Blackburn, BB1 8RP |
Nature of control | : |
|
Mr Liam Daniel Loughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | English |
Address | : | Unit 5a, Ramsgreave Business Park, Blackburn, BB1 8RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-28 | Gazette | Gazette filings brought up to date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2016-03-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.