General information

Name:

Revillnation Limited

Office Address:

Queens Head House The Street Acle NR13 3DY Norwich

Number: 03859768

Incorporation date: 1999-10-15

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 is the year of the beginning of Revillnation Ltd, the firm that was situated at Queens Head House The Street, Acle, Norwich. The company was started on 1999-10-15. The registration number was 03859768 and the company post code was NR13 3DY. It had been on the market for about twenty four years until 2023-01-24. Established as Anguilla Marine Projects, this firm used the business name until 2008, at which moment it got changed to Revillnation Ltd.

Andrew R. was this particular company's managing director, chosen to lead the company on 2013-09-07.

Executives who had control over the firm were as follows: Andrew R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Samantha R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Revillnation Ltd 2008-02-04
  • Anguilla Marine Projects Limited 1999-10-15

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 07 September 2013

Latest update: 29 August 2023

Samantha R.

Role: Secretary

Appointed: 15 October 1999

Latest update: 29 August 2023

People with significant control

Andrew R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 October 2023
Confirmation statement last made up date 15 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 June 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 2 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 June 2013
Annual Accounts 10 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 22nd, July 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
23
Company Age

Similar companies nearby

Closest companies