About

Registered Number: 03581709
Date of Incorporation: 16/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 457 Southchurch Road, Southend-On-Sea, Essex, SS1 2PH

 

Having been setup in 1998, Revo Design Ltd are based in Southend-On-Sea in Essex, it has a status of "Active". Perkins, Esther Johanne, Perkins, Esther Johanne, Perkins, Trevor John, Perkins, Marleen Hilda are the current directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Esther Johanne 19 December 2012 - 1
PERKINS, Trevor John 16 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Esther Johanne 15 July 2004 - 1
PERKINS, Marleen Hilda 16 June 1998 15 July 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 July 2018
CH03 - Change of particulars for secretary 16 May 2018
CH03 - Change of particulars for secretary 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 28 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
AA - Annual Accounts 21 November 2006
363a - Annual Return 12 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
363a - Annual Return 21 July 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
AA - Annual Accounts 06 December 2002
363a - Annual Return 19 September 2002
AA - Annual Accounts 11 January 2002
363a - Annual Return 12 October 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 11 August 1999
287 - Change in situation or address of Registered Office 25 April 1999
287 - Change in situation or address of Registered Office 12 October 1998
225 - Change of Accounting Reference Date 09 October 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 16 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.