About

Registered Number: 05698732
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Units 2 & 3 Parklands Industrial, Estate Forest Road Denmead, Waterlooville, Hampshire, PO7 6TJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.