Revive Auto Innovations (manchester) Limited

General information

Name:

Revive Auto Innovations (manchester) Ltd

Office Address:

The Stables Church Walk NN11 4BL Daventry

Number: 04274691

Incorporation date: 2001-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Revive Auto Innovations (manchester) was registered on 2001-08-22 as a Private Limited Company. The firm's headquarters can be gotten hold of in Daventry on The Stables, Church Walk. Assuming you have to contact the firm by mail, its area code is NN11 4BL. The office reg. no. for Revive Auto Innovations (manchester) Limited is 04274691. This firm has a history in business name changing. Up till now it had two different names. Until 2004 it was prospering as Colorworks Auto Services (manchester) and before that the registered company name was Colorworks Auto Services (north West). The firm's classified under the NACE and SIC code 45200: Maintenance and repair of motor vehicles. 2022-12-31 is the last time the company accounts were filed.

Right now, this particular limited company is controlled by 1 managing director: David R., who was chosen to lead the company 23 years ago. What is more, the managing director's assignments are regularly backed by a secretary - Celia B., who joined this limited company in 2001.

  • Previous company's names
  • Revive Auto Innovations (manchester) Limited 2004-07-15
  • Colorworks Auto Services (manchester) Limited 2003-07-31
  • Colorworks Auto Services (north West) Limited 2001-08-22

Financial data based on annual reports

Company staff

Celia B.

Role: Secretary

Appointed: 28 August 2001

Latest update: 1 March 2024

David R.

Role: Director

Appointed: 28 August 2001

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Simon H. owns 1/2 or less of company shares. Celia B. owns over 1/2 to 3/4 of company shares .

Simon H.
Notified on 6 July 2021
Nature of control:
1/2 or less of shares
Celia B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
David B.
Notified on 6 April 2016
Ceased on 6 May 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Cottons Accountants Llp

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Accountant/Auditor,
2013

Name:

Cottons Accountants Llp

Address:

Chestnut Field House Chestnut Field

Post code:

CV21 2PD

City / Town:

Rugby

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
22
Company Age

Similar companies nearby

Closest companies