ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Revco UK Limited

Revco UK Limited is an active company incorporated on 19 November 2014 with the registered office located in Northallerton, North Yorkshire. Revco UK Limited was registered 10 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
09318082
Private limited company
Age
10 years
Incorporated 19 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 276 days
Dated 15 January 2024 (1 year 9 months ago)
Next confirmation dated 15 January 2025
Was due on 29 January 2025 (9 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 185 days
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 30 April 2025 (6 months ago)
Address
Unit 4 Mile House Business Park
Darlington Road
Northallerton
DL6 2NW
England
Address changed on 7 Sep 2023 (2 years 1 month ago)
Previous address was Progress House 206 White Lane Sheffield S12 3GL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Apr 1990
Director • Managing Director • British • Lives in England • Born in May 1972
Corporate Trade Supplies UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Corporate Trade Supplies UK Ltd
John Howard William Gill and Rhys Antony Holmes Davies are mutual people.
Active
M.I. Supplies Limited
John Howard William Gill is a mutual person.
Active
Safeguard Supplies UK Limited
Rhys Antony Holmes Davies is a mutual person.
Active
M.I. Supplies Holdings Limited
John Howard William Gill is a mutual person.
Active
Willemm Consultancy Limited
John Howard William Gill is a mutual person.
Active
Axis Packaging Limited
John Howard William Gill is a mutual person.
Active
Harris CM Limited
Rhys Antony Holmes Davies is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2
Decreased by £28.98K (-100%)
Total Liabilities
£0
Decreased by £42.44K (-100%)
Net Assets
£2
Increased by £13.46K (-100%)
Debt Ratio (%)
0%
Decreased by 146.44% (-100%)
Latest Activity
Compulsory Strike-Off Suspended
5 Months Ago on 6 May 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Rhys Antony Holmes Davies Resigned
7 Months Ago on 4 Apr 2025
Compulsory Strike-Off Discontinued
1 Year 3 Months Ago on 6 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 5 Jul 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Mar 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 7 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 7 Sep 2023
Get Credit Report
Discover Revco UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 6 May 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Termination of appointment of Rhys Antony Holmes Davies as a director on 4 April 2025
Submitted on 4 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Jul 2024
Micro company accounts made up to 31 July 2023
Submitted on 5 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Confirmation statement made on 15 January 2024 with updates
Submitted on 14 Mar 2024
Micro company accounts made up to 31 July 2022
Submitted on 24 Nov 2023
Satisfaction of charge 093180820001 in full
Submitted on 7 Sep 2023
Registered office address changed from Progress House 206 White Lane Sheffield S12 3GL England to Unit 4 Mile House Business Park Darlington Road Northallerton DL6 2NW on 7 September 2023
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year