REVIVE EXTERIOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

REVIVE EXTERIOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13560548

Incorporation date

11/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13560548 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2023)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon11/03/2026
Address of person with significant control Mr Bazhdar Hussain Hamasalh changed to 13560548 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-11
dot icon11/03/2026
Registered office address changed to PO Box 4385, 13560548 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-11
dot icon11/03/2026
Address of officer Mr Malik Awan changed to 13560548 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-11
dot icon11/03/2026
Address of person with significant control Mr Malik Awan changed to 13560548 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-11
dot icon11/03/2026
Address of officer Mr Bazhdar Hussain Hamasalh changed to 13560548 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-11
dot icon04/03/2026
Termination of appointment of Malik Awan as a director on 2026-02-01
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon02/03/2026
Cessation of Malik Awan as a person with significant control on 2026-02-01
dot icon02/03/2026
Appointment of Mr Bazhdar Hussain Hamasalh as a director on 2025-08-01
dot icon02/03/2026
Notification of Bazhdar Hussain Hamasalh as a person with significant control on 2026-02-01
dot icon02/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon18/12/2025
Registered office address changed from Unit 12 Stone Hill Business Park Farnworth Bolton BL4 9TP England to Hamill House 112-116 Chorley New Road Bolton BL1 4DH on 2025-12-18
dot icon09/12/2025
Compulsory strike-off action has been discontinued
dot icon08/12/2025
Total exemption full accounts made up to 2024-08-31
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon02/05/2025
Appointment of Mr Malik Awan as a director on 2025-04-24
dot icon02/05/2025
Notification of Malik Awan as a person with significant control on 2025-05-01
dot icon02/05/2025
Cessation of Sally Titley as a person with significant control on 2025-05-01
dot icon02/05/2025
Termination of appointment of Stephen Roy Mather as a director on 2025-05-01
dot icon02/05/2025
Appointment of Mr Malik Awan as a director on 2025-04-24
dot icon02/05/2025
Termination of appointment of Malik Awan as a director on 2025-04-24
dot icon02/05/2025
Termination of appointment of Sally Titley as a director on 2025-05-01
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon30/04/2025
Registered office address changed from Basepoint Business Centres Premier Way Romsey Hampshire SO51 9AQ United Kingdom to Unit 12 Stone Hill Business Park Farnworth Bolton BL4 9TP on 2025-04-30
dot icon30/04/2025
Appointment of Mr Stephen Roy Mather as a director on 2025-04-30
dot icon23/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon01/05/2023
Micro company accounts made up to 2022-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
15.00K
-
0.00
-
-
2023
0
0.00
-
25.15K
-
-
2023
0
0.00
-
25.15K
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

0.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

25.15K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Awan, Malik
Director
24/04/2025 - 01/02/2026
9
Titley, Sally
Director
11/08/2021 - 01/05/2025
-
Mr Bazhdar Hussain Hamasalh
Director
01/08/2025 - Present
2
Mather, Stephen Roy
Director
30/04/2025 - 01/05/2025
4
Awan, Malik
Director
24/04/2025 - 24/04/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,655
AJP GROWERS LTDThe Nursery Folly Lane, Stowey Nr Pensford, Bristol, North Somerset BS39 4DW
Active

Category:

Mixed farming

Comp. code:

07442873

Reg. date:

17/11/2010

Turnover:

-

No. of employees:

-
LOUKI FARM LTD30a Hayne Road, Beckenham BR3 4JA
Active

Category:

Raising of sheep and goats

Comp. code:

11062351

Reg. date:

14/11/2017

Turnover:

-

No. of employees:

-
AMAZING REEF CORALS LTD122 Berridge Road, Sheerness ME12 2AE
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13331157

Reg. date:

13/04/2021

Turnover:

-

No. of employees:

-
BRITISH ROUGE DE L'OUEST SHEEP SOCIETYHolme House Dale, Ainstable, Carlisle CA4 9RH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02175561

Reg. date:

08/10/1987

Turnover:

-

No. of employees:

-
C G DOMINIC LTD3 Lantoom Cottages, Dobwalls, Liskeard, Cornwall PL14 6JH
Active

Category:

Marine fishing

Comp. code:

08857873

Reg. date:

23/01/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REVIVE EXTERIOR SOLUTIONS LTD

REVIVE EXTERIOR SOLUTIONS LTD is an(a) Active company incorporated on 11/08/2021 with the registered office located at 4385, 13560548 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of REVIVE EXTERIOR SOLUTIONS LTD?

toggle

REVIVE EXTERIOR SOLUTIONS LTD is currently Active. It was registered on 11/08/2021 .

Where is REVIVE EXTERIOR SOLUTIONS LTD located?

toggle

REVIVE EXTERIOR SOLUTIONS LTD is registered at 4385, 13560548 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does REVIVE EXTERIOR SOLUTIONS LTD do?

toggle

REVIVE EXTERIOR SOLUTIONS LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for REVIVE EXTERIOR SOLUTIONS LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.