About

Registered Number: 03441404
Date of Incorporation: 29/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: C/O Old Chapel, The Green, Lower Boddington, NN11 6YE,

 

Revotec Ltd was registered on 29 September 1997 and are based in Lower Boddington, it's status is listed as "Active". We do not know the number of employees at Revotec Ltd. The companies directors are listed as Bartlett, William Terrence, Bartlett, Deborah Jane, Williams, Nicola Jane, Margetts, David Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, William Terrence 10 October 1997 - 1
MARGETTS, David Lewis 11 May 2017 21 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Deborah Jane 10 October 1997 10 October 2003 1
WILLIAMS, Nicola Jane 10 October 2003 03 May 2011 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 09 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 17 July 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 19 September 2016
AD01 - Change of registered office address 15 June 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 10 October 2012
CH01 - Change of particulars for director 10 October 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 05 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 20 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 October 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 23 November 2000
CERTNM - Change of name certificate 05 September 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 21 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
NEWINC - New incorporation documents 29 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.