General information

Name:

Revitaglaze Ltd

Office Address:

Unit 2 Swanwick Business Centre, Bridge Road Swanwick SO31 7GB Southampton

Number: 05875922

Incorporation date: 2006-07-13

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@revitaglaze.com

Websites

revitaglaze.co.uk
www.revitaglaze.com
www.revitaglaze.co.uk

Description

Data updated on:

Revitaglaze Limited may be reached at Unit 2 Swanwick Business Centre, Bridge Road, Swanwick in Southampton. The area code is SO31 7GB. Revitaglaze has been actively competing on the market since the company was started on 2006-07-13. The Companies House Registration Number is 05875922. The firm currently known as Revitaglaze Limited was known as Ian Bower until 2012-02-15 when the name was changed. The enterprise's Standard Industrial Classification Code is 52290 - Other transportation support activities. The business most recent accounts describe the period up to 2021/12/31 and the most current confirmation statement was filed on 2023/05/12.

At present, this particular company is governed by 1 director: Mark T., who was formally appointed in May 2023. This company had been led by Richard B. up until 2022. Additionally a different director, namely Marcel V. resigned in May 2023.

Ian B. 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.

  • Previous company's names
  • Revitaglaze Limited 2012-02-15
  • Ian Bower Limited 2006-07-13

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 12 May 2023

Latest update: 13 February 2024

People with significant control

Ian B.
Notified on 11 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rwpt Spv Spuf Ltd
Address: C/O Azets, Burnham Yard London End, Beaconsfield, Bucks, HP9 2JH, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 10507841
Notified on 1 December 2021
Ceased on 11 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian B.
Notified on 6 April 2016
Ceased on 1 December 2021
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 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15 February 2016
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 15 February 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts 25 March 2013
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 25 March 2013
Annual Accounts 11 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 April 2013
Annual Accounts 10 April 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 2 Swanwick Business Centre, Bridge Road Swanwick Southampton SO31 7GB to Resolution House 12 Mill Hill Leeds LS1 5DQ on November 17, 2023 (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Unit 9, Park Industrial Estate Frogmore

Post code:

AL2 2DR

City / Town:

St Albans

HQ address,
2013

Address:

Unit 9, Park Industrial Estate Frogmore

Post code:

AL2 2DR

City / Town:

St Albans

Accountant/Auditor,
2013 - 2014

Name:

Allans The Accountants Ltd

Address:

21 Victoria Road

Post code:

KT6 4JZ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
17
Company Age

Similar companies nearby

Closest companies