Revader Security Limited

General information

Name:

Revader Security Ltd

Office Address:

Artemis House 4A Bramley Road Mount Farm MK1 1PT Milton Keynes

Number: 05395817

Incorporation date: 2005-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Revader Security Limited firm has been operating in this business for nineteen years, as it's been established in 2005. Registered with number 05395817, Revader Security is categorised as a Private Limited Company with office in Artemis House 4A Bramley Road, Milton Keynes MK1 1PT. It has been on the market under three names. The company's initial registered name, H264, was changed on 2011-03-30 to Revader (h264). The current name is used since 2013, is Revader Security Limited. This firm's classified under the NACE and SIC code 27900 and has the NACE code: Manufacture of other electrical equipment. Revader Security Ltd filed its account information for the period up to Saturday 31st December 2022. The business most recent annual confirmation statement was submitted on Sunday 10th September 2023.

This company has one managing director this particular moment overseeing this firm, namely Stuart C. who has been carrying out the director's duties since 2005-03-17. Since 2006-08-11 Martin P., had been fulfilling assigned duties for the firm up to the moment of the resignation in May 2020. What is more a different director, namely David W. resigned in August 2006. In order to provide support to the directors, the abovementioned firm has been utilizing the expertise of Stuart C. as a secretary for the last 17 years.

  • Previous company's names
  • Revader Security Limited 2013-06-10
  • Revader (h264) Limited 2011-03-30
  • H264 Limited 2005-03-17

Financial data based on annual reports

Company staff

Stuart C.

Role: Director

Appointed: 24 August 2007

Latest update: 17 March 2024

Stuart C.

Role: Secretary

Appointed: 24 August 2007

Latest update: 17 March 2024

People with significant control

Stuart C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart C.
Notified on 1 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Caltech Properties Ltd
Address: Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, MK1 1PT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04109045
Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 December 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 28 November 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 February 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
19
Company Age

Similar companies nearby

Closest companies