Founded in 2006, Revcoat Technologies Ltd are based in Waterlooville, Hampshire, it has a status of "Active". We don't currently know the number of employees at the organisation. Slade, James Cyril, Clark, Patricia Catherine, Clark, Paul Matthew, Newby, Paul, Slade, James Cyril, Wilding, Andrew Stephen, Clark, John William, Lockery, Anthony Francis are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Patricia Catherine | 07 November 2011 | - | 1 |
CLARK, Paul Matthew | 10 September 2012 | - | 1 |
NEWBY, Paul | 05 July 2016 | - | 1 |
SLADE, James Cyril | 10 September 2012 | - | 1 |
CLARK, John William | 09 February 2006 | 11 March 2014 | 1 |
LOCKERY, Anthony Francis | 09 February 2006 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLADE, James Cyril | 01 October 2015 | - | 1 |
WILDING, Andrew Stephen | 09 February 2006 | 30 September 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 25 July 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
AR01 - Annual Return | 19 February 2016 | |
TM02 - Termination of appointment of secretary | 19 February 2016 | |
AP03 - Appointment of secretary | 19 February 2016 | |
TM02 - Termination of appointment of secretary | 19 February 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 02 September 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AP01 - Appointment of director | 26 September 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AP01 - Appointment of director | 18 November 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 12 March 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2009 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 06 August 2008 | |
288b - Notice of resignation of directors or secretaries | 31 July 2008 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363s - Annual Return | 03 May 2007 | |
225 - Change of Accounting Reference Date | 27 March 2006 | |
MEM/ARTS - N/A | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
287 - Change in situation or address of Registered Office | 03 March 2006 | |
CERTNM - Change of name certificate | 02 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
NEWINC - New incorporation documents | 06 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2009 | Outstanding |
N/A |