This company is commonly known as Revs Motors Limited. The company was founded 13 years ago and was given the registration number 07418873. The firm's registered office is in AMMANFORD. You can find them at Castle House, High Street, Ammanford, Carmarthenshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | REVS MOTORS LIMITED |
---|---|---|
Company Number | : | 07418873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2010 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution House, Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ | Director | 26 October 2010 | Active |
Distribution House, Capel Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ | Director | 26 October 2010 | Active |
Mrs Tracey Vanessa Ann Lewis | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Castle House, High Street, Ammanford, SA18 2NB |
Nature of control | : |
|
Mr Philip John Lewis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | Castle House, High Street, Ammanford, SA18 2NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-10-05 | Officers | Change person director company with change date. | Download |
2018-05-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date. | Download |
2014-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.