REVIVAL FITNESS LIMITED

Unit 2 First Floor Bridgnorth Road Unit 2 First Floor Bridgnorth Road, Stourbridge, DY8 3QG, England
StatusACTIVE
Company No.11099164
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

REVIVAL FITNESS LIMITED is an active private limited company with number 11099164. It was incorporated 6 years, 6 months, 13 days ago, on 06 December 2017. The company address is Unit 2 First Floor Bridgnorth Road Unit 2 First Floor Bridgnorth Road, Stourbridge, DY8 3QG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

Old address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom

New address: Unit 2 First Floor Bridgnorth Road Wollaston Stourbridge DY8 3QG

Change date: 2024-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Waterhouse

Termination date: 2023-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Dedicoat

Change date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Waterhouse

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Dedicoat

Change date: 2017-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-06

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Waterhouse

Change date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Waterhouse

Appointment date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Waterhouse

Change date: 2022-11-02

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Waterhouse

Change date: 2022-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Dedicoat

Change date: 2022-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Dedicoat

Change date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-21

Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY United Kingdom

New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Waterhouse

Termination date: 2022-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Martin Waterhouse

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Waterhouse

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Waterhouse

Termination date: 2018-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-06

Psc name: Martin Waterhouse

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON GREEN ROTHWELL LIMITED

COLD MOOR COTE FARM,MIDDLESBROUGH,TS9 7JJ

Number:09020238
Status:ACTIVE
Category:Private Limited Company

CLAIDHEAMH-MOR COMPANY LTD

TEMPLARS HOUSE SOUTH DEESIDE ROAD,ABERDEEN,AB12 5GB

Number:SC607388
Status:ACTIVE
Category:Private Limited Company

COLMIX CONTRACTORS LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:04208310
Status:ACTIVE
Category:Private Limited Company

FGN1 CONSULTANCY LIMITED

28 ALEXANDER GORDON DRIVE,DUNDEE,DD5 4HD

Number:SC376072
Status:ACTIVE
Category:Private Limited Company

PROPER PUBS COMPANY LIMITED

24 HIGH STREET,EMSWORTH,PO10 7AW

Number:03260585
Status:ACTIVE
Category:Private Limited Company

S BROTHERS LIMITED

1 FORUM HOUSE,WEMBLEY,HA9 0AB

Number:09158876
Status:ACTIVE
Category:Private Limited Company

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