Altrincham
Cheshire
WA15 8AB
Director Name | Mr Thomas Paul Pugh |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Geoffroy Henri Boudin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Sales |
Country of Residence | England |
Correspondence Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Geoffroy Boudin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Thomas Pugh |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House 17-21 Chorlton Street Manchester M1 3HY |
Website | www.revivemanagement.com/ |
---|
Registered Address | Lindley Court Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285 |
Cash | £845 |
Current Liabilities | £55,228 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|
24 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
9 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
15 October 2020 | Registration of charge 078818820001, created on 14 October 2020 (21 pages) |
3 July 2020 | Director's details changed for Mr Geoffroy Henri Boudin on 2 July 2020 (2 pages) |
3 July 2020 | Change of details for Mr Geoffroy Henri Boudin as a person with significant control on 2 July 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Geoffroy Henri Boudin on 25 June 2020 (2 pages) |
26 June 2020 | Change of details for Mr Geoffroy Henri Boudin as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr David Roger Pugh on 25 June 2020 (2 pages) |
25 June 2020 | Change of details for Mr Thomas Paul Pugh as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Thomas Paul Pugh on 25 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from 1 the Downs Altrincham Cheshire WA14 2QD England to Lindley Court Scott Drive Altrincham Cheshire WA15 8AB on 25 June 2020 (1 page) |
25 February 2020 | Resolutions
|
24 February 2020 | Sub-division of shares on 15 November 2019 (6 pages) |
24 January 2020 | Change of details for Mr Thomas Paul Pugh as a person with significant control on 20 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
15 February 2019 | Appointment of Mr Geoffroy Henri Boudin as a director on 15 February 2019 (2 pages) |
21 January 2019 | Appointment of Mr Thomas Paul Pugh as a director on 21 January 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
25 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 1 the Downs Altrincham Cheshire WA14 2QD on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom to 1 the Downs Altrincham Cheshire WA14 2QD on 6 June 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 30 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Lewis Alexander + Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Lewis Alexander + Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to C/O Revive Management 1 the Downs Altrincham Cheshire WA14 2QD on 21 March 2016 (1 page) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Thomas Pugh as a director (1 page) |
4 July 2012 | Termination of appointment of Thomas Pugh as a director (1 page) |
26 June 2012 | Termination of appointment of Geoffroy Boudin as a director (1 page) |
26 June 2012 | Appointment of Mr David Roger Pugh as a director (2 pages) |
26 June 2012 | Termination of appointment of Geoffroy Boudin as a director (1 page) |
26 June 2012 | Appointment of Mr David Roger Pugh as a director (2 pages) |
11 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 April 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 April 2012 | Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 4 April 2012 (1 page) |
6 March 2012 | Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Linotype Buildings L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES United Kingdom on 6 March 2012 (1 page) |
23 December 2011 | Company name changed revive financial LIMITED\certificate issued on 23/12/11
|
23 December 2011 | Company name changed revive financial LIMITED\certificate issued on 23/12/11
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|