REVCOAT TECHNOLOGIES LIMITED

REVCOAT TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREVCOAT TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05698732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REVCOAT TECHNOLOGIES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is REVCOAT TECHNOLOGIES LIMITED located?

    Registered Office Address
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REVCOAT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FASTKERB LIMITEDFeb 06, 2006Feb 06, 2006

    What are the latest accounts for REVCOAT TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for REVCOAT TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for REVCOAT TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Cyril Slade as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of James Cyril Slade as a secretary on Oct 21, 2025

    1 pagesTM02

    Total exemption full accounts made up to Nov 30, 2024

    11 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    11 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    11 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    11 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    10 pagesAA

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    10 pagesAA

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    12 pagesAA

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    14 pagesAA

    Confirmation statement made on Feb 06, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    11 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    8 pagesAA

    Appointment of Mr Paul Newby as a director on Jul 05, 2016

    2 pagesAP01

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Andrew Stephen Wilding as a secretary on Sep 30, 2015

    1 pagesTM02

    Appointment of Mr James Cyril Slade as a secretary on Oct 01, 2015

    2 pagesAP03

    Who are the officers of REVCOAT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Patricia Catherine
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Director
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    United KingdomBritishDirector164700410001
    CLARK, Paul Matthew
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Director
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    United KingdomBritishDirector122934090001
    NEWBY, Paul William
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Director
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    EnglandBritishCommercial Director209720880001
    SLADE, James Cyril
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Secretary
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    205325230001
    WILDING, Andrew Stephen
    27 The Greendale
    PO15 6ER Fareham
    Hampshire
    Secretary
    27 The Greendale
    PO15 6ER Fareham
    Hampshire
    BritishAccountant2040690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARK, John William
    Oakleigh School Lane
    Denmead
    PO7 6LU Waterlooville
    Hampshire
    Director
    Oakleigh School Lane
    Denmead
    PO7 6LU Waterlooville
    Hampshire
    United KingdomBritishDirector1721760001
    LOCKERY, Anthony Francis
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    Director
    85 Ravelston Dykes
    EH12 6EZ Edinburgh
    Midlothian
    BritishDirector111175100001
    SLADE, James Cyril
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    Director
    Units 2 & 3 Parklands Industrial
    Estate Forest Road Denmead
    PO7 6TJ Waterlooville
    Hampshire
    United KingdomBritishDirector94498960001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of REVCOAT TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jcgs No.2 Limited
    Forest Road
    Denmead
    PO7 6TJ Waterlooville
    Units 2 And 3
    Hampshire
    England
    Apr 06, 2016
    Forest Road
    Denmead
    PO7 6TJ Waterlooville
    Units 2 And 3
    Hampshire
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0