REVITAGLAZE LIMITED

Register to unlock more data on OkredoRegister

REVITAGLAZE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05875922

Incorporation date

13/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-12
dot icon30/10/2025
Appointment of a voluntary liquidator
dot icon30/10/2025
Removal of liquidator by court order
dot icon10/01/2025
Liquidators' statement of receipts and payments to 2024-11-12
dot icon17/11/2023
Statement of affairs
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon17/11/2023
Registered office address changed from Unit 2 Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023-11-17
dot icon23/10/2023
Satisfaction of charge 058759220003 in full
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Resolutions
dot icon12/05/2023
Appointment of Mr Mark Alexander Turnbull as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Kemi-Jade Egan as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Marcel Vonarburg as a director on 2023-05-12
dot icon12/05/2023
Cessation of Rwpt Spv Spuf Ltd as a person with significant control on 2023-05-11
dot icon12/05/2023
Notification of Ian Michael Bower as a person with significant control on 2023-05-11
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon10/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon05/02/2023
Termination of appointment of Ian Michael Bower as a director on 2023-02-06
dot icon03/01/2023
Termination of appointment of Naresh Ramesh Haldipur as a secretary on 2022-12-31
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2022
Termination of appointment of Richard William John Brown as a director on 2022-07-28
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£122,340.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
911.60K
-
0.00
122.34K
-
2021
21
911.60K
-
0.00
122.34K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

911.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Richard William John
Director
01/01/2022 - 28/07/2022
54
Bower, Ian Michael
Director
13/07/2006 - 06/02/2023
11
Lamarque, Rene Colin
Director
26/02/2020 - 30/06/2021
3
Lamarque, Rene Colin
Director
05/12/2011 - 31/12/2012
3
Mcglone, Paul
Director
01/09/2016 - 28/06/2017
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About REVITAGLAZE LIMITED

REVITAGLAZE LIMITED is an(a) Liquidation company incorporated on 13/07/2006 with the registered office located at Resolution House, 12 Mill Hill, Leeds LS1 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of REVITAGLAZE LIMITED?

toggle

REVITAGLAZE LIMITED is currently Liquidation. It was registered on 13/07/2006 .

Where is REVITAGLAZE LIMITED located?

toggle

REVITAGLAZE LIMITED is registered at Resolution House, 12 Mill Hill, Leeds LS1 5DQ.

What does REVITAGLAZE LIMITED do?

toggle

REVITAGLAZE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does REVITAGLAZE LIMITED have?

toggle

REVITAGLAZE LIMITED had 21 employees in 2021.

What is the latest filing for REVITAGLAZE LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-11-12.