REVIVE! AUTO INNOVATIONS (UK) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2PD

Company number 05115063
Status Active
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address CHESTNUT FIELD HOUSE, CHESTNUT FIELD, RUGBY, WARWICKSHIRE, CV21 2PD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of Ms Cathryn Ann Hayes as a director on 26 July 2016; Director's details changed for Teresa Mullen on 5 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of REVIVE! AUTO INNOVATIONS (UK) LIMITED are www.reviveautoinnovationsuk.co.uk, and www.revive-auto-innovations-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and five months. Revive Auto Innovations Uk Limited is a Private Limited Company. The company registration number is 05115063. Revive Auto Innovations Uk Limited has been working since 28 April 2004. The present status of the company is Active. The registered address of Revive Auto Innovations Uk Limited is Chestnut Field House Chestnut Field Rugby Warwickshire Cv21 2pd. The company`s financial liabilities are £175.72k. It is £93.17k against last year. And the total assets are £835.02k, which is £284.96k against last year. LLEWELLYN, Mark is a Secretary of the company. HAYES, Cathryn Ann is a Director of the company. LLEWELLYN, Mark is a Director of the company. LUSTY, Melvin is a Director of the company. MULLEN, Teresa is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAXENDALE, David Austen has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


revive! auto innovations (uk) Key Finiance

LIABILITIES £175.72k
+112%
CASH n/a
TOTAL ASSETS £835.02k
+51%
All Financial Figures

Current Directors

Secretary
LLEWELLYN, Mark
Appointed Date: 28 April 2004

Director
HAYES, Cathryn Ann
Appointed Date: 26 July 2016
65 years old

Director
LLEWELLYN, Mark
Appointed Date: 28 April 2004
59 years old

Director
LUSTY, Melvin
Appointed Date: 01 February 2013
68 years old

Director
MULLEN, Teresa
Appointed Date: 28 April 2004
64 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

Director
BAXENDALE, David Austen
Resigned: 08 January 2013
Appointed Date: 28 April 2004
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 April 2004
Appointed Date: 28 April 2004

REVIVE! AUTO INNOVATIONS (UK) LIMITED Events

13 Sep 2016
Appointment of Ms Cathryn Ann Hayes as a director on 26 July 2016
05 Sep 2016
Director's details changed for Teresa Mullen on 5 September 2016
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
07 Jun 2004
New secretary appointed;new director appointed
07 Jun 2004
New director appointed
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned
28 Apr 2004
Incorporation

REVIVE! AUTO INNOVATIONS (UK) LIMITED Charges

1 November 2012
Rent deposit deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Stephen Geoffrey Bernhard
Description: The interest in the account together with the sum of…
12 October 2004
Debenture
Delivered: 19 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…