General information

Name:

Revecol Limited

Office Address:

88 Boundary Road BN3 7GA Hove

Number: 07314700

Incorporation date: 2010-07-14

Dissolution date: 2020-10-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07314700 14 years ago, Revecol Ltd had been a private limited company until Tue, 6th Oct 2020 - the time it was officially closed. Its last known mailing address was 88 Boundary Road, Hove. The company was known under the name Bhe Agriculture until Thu, 19th Apr 2012 then the name got changed.

Our information about this specific firm's MDs reveals that the last two directors were: James S. and Robert B. who were appointed to their positions on Fri, 12th Nov 2010 and Wed, 14th Jul 2010.

Robert B. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Revecol Ltd 2012-04-19
  • Bhe Agriculture Limited 2010-07-14

Financial data based on annual reports

Company staff

James S.

Role: Director

Appointed: 12 November 2010

Latest update: 30 January 2023

Robert B.

Role: Director

Appointed: 14 July 2010

Latest update: 30 January 2023

People with significant control

Robert B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 25 August 2020
Confirmation statement last made up date 14 July 2019
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 March 2015
Annual Accounts 19 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 19 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts 1 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
10
Company Age

Similar companies nearby

Closest companies