Company number 07497920
Status Active
Incorporation Date 19 January 2011
Company Type Private Limited Company
Address ANGLO DAL HOUSE 5 SPRING VILLA PARK, SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Michael Walsh on 25 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of REXIV LIMITED are www.rexiv.co.uk, and www.rexiv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Rexiv Limited is a Private Limited Company.
The company registration number is 07497920. Rexiv Limited has been working since 19 January 2011.
The present status of the company is Active. The registered address of Rexiv Limited is Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex Ha8 7eb. . WALSH, Michael is a Director of the company. Director HOLDER, Michael has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Director
HOLDER, Michael
Resigned: 19 January 2011
Appointed Date: 19 January 2011
64 years old
Persons With Significant Control
Miss Louise Taylor
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Walsh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
REXIV LIMITED Events
30 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Jan 2017
Director's details changed for Mr Michael Walsh on 25 January 2017
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Director's details changed for Mr Michael Walsh on 28 October 2016
01 Jun 2016
Director's details changed for Mr Michael Walsh on 1 June 2016
...
... and 14 more events
25 Feb 2011
Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 25 February 2011
25 Feb 2011
Termination of appointment of Michael Holder as a director
25 Feb 2011
Appointment of Mr Michael Walsh as a director
25 Feb 2011
Current accounting period shortened from 31 January 2012 to 31 March 2011
19 Jan 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted