REV CARE LIMITED

Unit 18 Northfield Way Unit 18 Northfield Way, Newton Aycliffe, DL5 6EJ, Durham, England
StatusACTIVE
Company No.09859396
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

REV CARE LIMITED is an active private limited company with number 09859396. It was incorporated 8 years, 6 months, 12 days ago, on 05 November 2015. The company address is Unit 18 Northfield Way Unit 18 Northfield Way, Newton Aycliffe, DL5 6EJ, Durham, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Old address: Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD

Change date: 2020-02-10

New address: Unit 18 Northfield Way Aycliffe Business Park Newton Aycliffe Durham DL5 6EJ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Wayne John Richardson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098593960001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD England

New address: Office 1 3 Aco House Rembrandt Way Newton Aycliffe Durham DL5 6BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY

New address: Unit 3 Aco House Rembrandt Way Aycliffe Business Park Newton Aycliffe Durham DL5 6BD

Change date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wayne John Richardson

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne John Richardson

Appointment date: 2016-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-17

Officer name: John Richardson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098593960001

Charge creation date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Richardson

Appointment date: 2016-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

New address: Unit 7C Whinbank Park Whinbank Road Whinbank Road Newton Aycliffe Durham DL5 6AY

Change date: 2016-10-26

Old address: Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Wayne John Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

New address: Unit 7C Technology Court Whinbank Road Newton Aycliffe Durham DL5 6DA

Change date: 2016-09-15

Old address: 2 Low Road Middlestone Bishop Auckland Durham DL14 8AB England

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCKWORK OLIVE LTD

OFFICE 4 - RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE

Number:10626754
Status:ACTIVE
Category:Private Limited Company

FORE FITNESS FRANCHISE (INDIA) LIMITED

120 OXFORD STREET,LONDON,W1D 1LT

Number:11922179
Status:ACTIVE
Category:Private Limited Company

GROUND-TECH PLANT LTD

17 THE MARKET PLACE,DEVIZES,SN10 1HT

Number:09396238
Status:ACTIVE
Category:Private Limited Company

MIMOSA (NO. 113) LIMITED

C/O ALEXANDER SLOAN, 7TH FLOOR, 180,GLASGOW,G2 5SG

Number:SC100567
Status:ACTIVE
Category:Private Limited Company

PREMIER CREW HOSPITALITY LIMITED

UNIT 2, MARTELS HIGH EASTER ROAD,DUNMOW,CM6 1NA

Number:07661141
Status:ACTIVE
Category:Private Limited Company

R SHANKS & CO

WEST GLESPIN FARM,LANARKSHIRE,

Number:SL000972
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source