UKBizDB.co.uk

REVIVE CAPITAL INVESTMENTS LIMITED

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

This company is commonly known as Revive Capital Investments Limited. The company was founded 5 years ago and was given the registration number 11870742. The firm's registered office is in HARLESTON. You can find them at The Grange, Burntoak Lane, Harleston, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REVIVE CAPITAL INVESTMENTS LIMITED
Company Number:11870742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The Grange, Burntoak Lane, Harleston, Norfolk, England, IP20 9PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange, Burntoak Lane, Harleston, England, IP20 9PD

Director01 April 2019Active
Watson Associates, 30-34 North Street, Hawthylands Road, Hailsham, England, BN27 1HA

Director20 November 2019Active
The Grange, Burntoak Lane, Harleston, England, IP20 9PD

Director08 March 2019Active

People with Significant Control

Mr Timothy Alexander Dawson
Notified on:20 November 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Watson Associates, 30-34 North Street, Hailsham, England, BN27 1HA
Nature of control:
  • Significant influence or control
Mr Scott John Rawlins
Notified on:20 November 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:The Grange, Burntoak Lane, Harleston, England, IP20 9PD
Nature of control:
  • Significant influence or control
Mr Jamie Lloyd Dawson
Notified on:01 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Alexander Dawson
Notified on:01 April 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Finney
Notified on:01 April 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott John Rawlins
Notified on:08 March 2019
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:Clarence House, Unit 3, Norwich, United Kingdom, NR1 1HH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Change account reference date company current extended.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-13Address

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

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Capital

Capital allotment shares.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.