Rewarding Visits Limited

General information

Name:

Rewarding Visits Ltd

Office Address:

10 Wrens Court 48 Victoria Road B72 1SY Sutton Coldfield

Number: 08240602

Incorporation date: 2012-10-04

Dissolution date: 2022-08-09

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Sutton Coldfield registered with number: 08240602. The company was established in the year 2012. The office of this company was situated at 10 Wrens Court 48 Victoria Road. The area code for this place is B72 1SY. The company was officially closed on 2022-08-09, meaning it had been active for 10 years.

The executives included: John C. arranged to perform management duties in 2012 in December, Guy C. arranged to perform management duties on 2012-12-01, Ian G. arranged to perform management duties in 2012 in December and .

Guy C. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Trade marks

Trademark UK00003139727
Trademark image:-
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-04-15
Renewal date:2025-12-08
Owner name:Rewarding Visits Limited
Owner address:10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY
Trademark UK00003139729
Trademark image:-
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-04-15
Renewal date:2025-12-08
Owner name:Rewarding Visits Limited
Owner address:10 Wrens Court, 48 Victoria Road, Sutton Coldfield, West Midlands, United Kingdom, B72 1SY

Financial data based on annual reports

Company staff

Martin W.

Role: Secretary

Appointed: 01 June 2014

Latest update: 22 November 2023

John C.

Role: Director

Appointed: 01 December 2012

Latest update: 22 November 2023

Guy C.

Role: Director

Appointed: 01 December 2012

Latest update: 22 November 2023

Ian G.

Role: Director

Appointed: 01 December 2012

Latest update: 22 November 2023

Martin W.

Role: Director

Appointed: 04 October 2012

Latest update: 22 November 2023

People with significant control

Guy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 18 October 2022
Confirmation statement last made up date 04 October 2021
Annual Accounts
Start Date For Period Covered By Report 2012-10-04
End Date For Period Covered By Report 2014-03-31
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015
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 12 June 2014
Date Approval Accounts 12 June 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
9
Company Age

Similar companies nearby

Closest companies