UKBizDB.co.uk

REVIVE LIFE UK LIMITED

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

This company is commonly known as Revive Life Uk Limited. The company was founded 4 years ago and was given the registration number 12201456. The firm's registered office is in DAGENHAM. You can find them at 33 Butler Road, , Dagenham, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:REVIVE LIFE UK LIMITED
Company Number:12201456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:33 Butler Road, Dagenham, England, RM8 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Butler Road, Dagenham, England, RM8 2DR

Director05 February 2020Active
11, Gainsborough Road, Corby, United Kingdom, NN18 0RG

Director18 March 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director11 September 2019Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director28 January 2020Active

People with Significant Control

Mr Robert Blamire
Notified on:18 March 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Gainsborough Road, Corby, United Kingdom, NN18 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Kwame Appiah
Notified on:05 February 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:33, Butler Road, Dagenham, England, RM8 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mayur Shah
Notified on:28 January 2020
Status:Active
Date of birth:July 1985
Nationality:Indian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristopher Mcconville
Notified on:11 September 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Address

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

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Cessation of a person with significant control.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-28Address

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

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-05Address

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

Download

Copyright © 2024. All rights reserved.