Company NameREVE Produkt Ltd
DirectorKhalid Saeed
Company StatusActive
Company Number08163850
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Khalid Saeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleOnline Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameMrs Izma Saeed
StatusCurrent
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,749
Cash£134
Current Liabilities£2,883

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

26 September 2023Termination of appointment of Izma Saeed as a secretary on 21 January 2022 (1 page)
15 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
11 August 2022Cessation of Izma Saeed as a person with significant control on 21 January 2022 (1 page)
11 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
11 August 2022Change of details for Mr Khalid Saeed as a person with significant control on 21 January 2022 (2 pages)
1 November 2021Secretary's details changed for Mrs Izma Saeed on 1 November 2021 (1 page)
1 November 2021Director's details changed for Mr Khalid Saeed on 1 November 2021 (2 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
19 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 June 2018Registered office address changed from 31 Sackville Street Manchester M1 3LZ to Park House 200 Drake Street Rochdale OL16 1PJ on 5 June 2018 (1 page)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Amended total exemption full accounts made up to 31 August 2016 (9 pages)
15 August 2017Amended total exemption full accounts made up to 31 August 2016 (9 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
18 January 2016Company name changed vibe trading LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
18 January 2016Company name changed vibe trading LTD\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Registered office address changed from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ to 31 Sackville Street Manchester M1 3LZ on 19 August 2015 (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Registered office address changed from Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ to 31 Sackville Street Manchester M1 3LZ on 19 August 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Company name changed li porter LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
18 May 2015Company name changed li porter LIMITED\certificate issued on 18/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed worn LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-01
(2 pages)
14 March 2015Company name changed worn LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-01
(2 pages)
14 March 2015Change of name notice (2 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)