General information

Name:

Revestu Ltd

Office Address:

The Hart Shaw Building Europa Link Sheffield Business Park S9 1XU Sheffield

Number: 01151236

Incorporation date: 1973-12-13

Dissolution date: 2019-05-28

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01151236 fifty one years ago, Revestu Limited had been a private limited company until Tuesday 28th May 2019 - the date it was officially closed. Its latest registration address was The Hart Shaw Building Europa Link, Sheffield Business Park Sheffield.

Regarding to this particular business, a variety of director's responsibilities had been fulfilled by Michael M., Peter M., Deborah M. and 2 others directors. Within the group of these five individuals, Michael M. had carried on with the business the longest, having been a vital part of officers' team for twenty eight years.

The companies with significant control over this firm were: Westwick Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Alderney Road, S2 4HE and was registered as a PSC under the reg no 01877497.

Company staff

Charles M.

Role: Secretary

Latest update: 3 July 2023

Michael M.

Role: Director

Appointed: 29 July 1991

Latest update: 3 July 2023

Peter M.

Role: Director

Appointed: 29 July 1991

Latest update: 3 July 2023

Deborah M.

Role: Director

Appointed: 29 July 1991

Latest update: 3 July 2023

Josephine M.

Role: Director

Appointed: 29 July 1991

Latest update: 3 July 2023

Charles M.

Role: Director

Appointed: 29 July 1991

Latest update: 3 July 2023

People with significant control

Westwick Holdings Ltd
Address: 4 Alderney Road, Sheffield, S2 4HE, England
Legal authority United Kingdon England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01877497
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2019
Account last made up date 31 January 2018
Confirmation statement next due date 12 August 2019
Confirmation statement last made up date 29 July 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Wed, 31st Jan 2018 (AA)
filed on: 4th, July 2018
accounts
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
45
Company Age

Similar companies nearby

Closest companies