About

Registered Number: 02956694
Date of Incorporation: 09/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA,

 

Symms Revill Design Consultants Ltd was founded on 09 August 1994 and has its registered office in Pershore in Worcestershire, it's status is listed as "Active". There are 3 directors listed for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVILL, Michael 15 October 2018 - 1
REVILL, Thomas 15 October 2018 - 1
SYMMS, Lorraine Christianne 09 August 1994 15 October 2018 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 30 July 2019
PSC07 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
CS01 - N/A 18 April 2019
PSC01 - N/A 18 April 2019
PSC01 - N/A 18 April 2019
AA01 - Change of accounting reference date 28 February 2019
CH01 - Change of particulars for director 03 December 2018
AP01 - Appointment of director 02 December 2018
CH01 - Change of particulars for director 02 December 2018
AP01 - Appointment of director 02 December 2018
PSC04 - N/A 25 September 2018
CH01 - Change of particulars for director 25 September 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 10 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 September 2002
225 - Change of Accounting Reference Date 25 September 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 22 August 2001
CERTNM - Change of name certificate 08 March 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 September 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 06 September 1996
RESOLUTIONS - N/A 15 August 1996
AA - Annual Accounts 15 August 1996
363s - Annual Return 05 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1995
NEWINC - New incorporation documents 09 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.