Company number 08136109
Status Active
Incorporation Date 10 July 2012
Company Type Private Limited Company
Address 264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE REVIVAL COMPANY (GLOUCESTER) LTD are www.therevivalcompanygloucester.co.uk, and www.the-revival-company-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. The Revival Company Gloucester Ltd is a Private Limited Company.
The company registration number is 08136109. The Revival Company Gloucester Ltd has been working since 10 July 2012.
The present status of the company is Active. The registered address of The Revival Company Gloucester Ltd is 264 Banbury Road Oxford Oxfordshire Ox2 7dy. . WESTON ORRISS, Sally is a Secretary of the company. COOPER, Matthew Charles Ridley is a Director of the company. ORRISS, Graham Neale is a Director of the company. WESTON ORRISS, Sally is a Director of the company. Director HERRINGTON, James Edwin has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Revival Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE REVIVAL COMPANY (GLOUCESTER) LTD Events
02 Aug 2016
Total exemption small company accounts made up to 30 April 2016
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
17 Nov 2015
Accounts for a dormant company made up to 30 April 2015
16 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
09 Jul 2015
Termination of appointment of James Edwin Herrington as a director on 6 July 2015
...
... and 4 more events
12 Jul 2013
Annual return made up to 10 July 2013 with full list of shareholders
12 Jul 2013
Appointment of James Edwin Herrington as a director
20 Sep 2012
Current accounting period shortened from 31 July 2013 to 30 April 2013
12 Sep 2012
Particulars of a mortgage or charge / charge no: 1
10 Jul 2012
Incorporation