REVIS & CO ACCOUNTANCY SERVICES LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 2UJ

Company number 04742358
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address 162 CHATSWORTH AVENUE, COSHAM, PORTSMOUTH, HAMPSHIRE, PO6 2UJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Wendy Ann Revis as a director on 3 August 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 . The most likely internet sites of REVIS & CO ACCOUNTANCY SERVICES LIMITED are www.reviscoaccountancyservices.co.uk, and www.revis-co-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Revis Co Accountancy Services Limited is a Private Limited Company. The company registration number is 04742358. Revis Co Accountancy Services Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Revis Co Accountancy Services Limited is 162 Chatsworth Avenue Cosham Portsmouth Hampshire Po6 2uj. The company`s financial liabilities are £0.72k. It is £-9.2k against last year. And the total assets are £70.69k, which is £8.34k against last year. REVIS, Wendy Ann is a Secretary of the company. REVIS, Andrew Keith is a Director of the company. REVIS, Jack Robert George is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director REVIS, Wendy Ann has been resigned. The company operates in "Accounting and auditing activities".


revis & co accountancy services Key Finiance

LIABILITIES £0.72k
-93%
CASH n/a
TOTAL ASSETS £70.69k
+13%
All Financial Figures

Current Directors

Secretary
REVIS, Wendy Ann
Appointed Date: 23 April 2003

Director
REVIS, Andrew Keith
Appointed Date: 23 April 2003
58 years old

Director
REVIS, Jack Robert George
Appointed Date: 09 July 2015
31 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 April 2003
Appointed Date: 23 April 2003
71 years old

Director
REVIS, Wendy Ann
Resigned: 03 August 2016
Appointed Date: 01 July 2006
67 years old

REVIS & CO ACCOUNTANCY SERVICES LIMITED Events

03 Aug 2016
Termination of appointment of Wendy Ann Revis as a director on 3 August 2016
18 Jul 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

11 May 2016
Secretary's details changed for Mrs Wendy Ann Revis on 10 May 2016
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

...
... and 36 more events
02 May 2003
Director resigned
02 May 2003
New secretary appointed
02 May 2003
New director appointed
02 May 2003
Registered office changed on 02/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Apr 2003
Incorporation