Revive & Strive Limited ST. HELENS


Founded in 2016, Revive & Strive, classified under reg no. 10030504 is an active company. Currently registered at 102 Paisley Avenue WA11 9QP, St. Helens the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Nicola J. and Graham J.. In addition one secretary - Frances J. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Revive & Strive Limited Address / Contact

Office Address 102 Paisley Avenue
Town St. Helens
Post code WA11 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10030504
Date of Incorporation Sat, 27th Feb 2016
Industry Information technology consultancy activities
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Nicola J.

Position: Director

Appointed: 27 November 2018

Graham J.

Position: Director

Appointed: 27 February 2016

Frances J.

Position: Secretary

Appointed: 27 February 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Nicola J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Graham J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nicola J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nicola J.

Notified on 21 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Graham J.

Notified on 21 June 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Nicola J.

Notified on 21 June 2022
Ceased on 21 June 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Graham J.

Notified on 6 April 2016
Ceased on 21 June 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5 42110 85422 0128 960185 3507 538 
Current Assets43 43450 314123 84678 716264 33842 416122 280
Debtors38 01339 460101 83469 75678 98834 878122 280
Net Assets Liabilities27 28426 05897 37979 397199 914144 653248 981
Other Debtors  7 4467 4467 4467 446 
Property Plant Equipment37852651 84042 92781 999197 910 
Other
Amount Specific Advance Or Credit Directors10 407 80 91227 09434 372  
Amount Specific Advance Or Credit Made In Period Directors10 407 80 912 7 278  
Amount Specific Advance Or Credit Repaid In Period Directors 10 407 53 818 34 372 
Accrued Liabilities1 2011 4221 5481 6362 8204 0804 079
Accumulated Depreciation Impairment Property Plant Equipment221814959 40818 86520 446789
Additional Provisions Increase From New Provisions Recognised   -480  146
Average Number Employees During Period3343322
Bank Borrowings    7 1089 91620 593
Bank Borrowings Overdrafts    42 89319 36756 962
Bank Overdrafts      241
Corporation Tax Payable8 2709 82438 99014 20647 50617 86443 339
Creditors16 45224 68276 76041 17942 89319 36779 094
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 1206 849
Disposals Property Plant Equipment     42 00047 230
Increase From Depreciation Charge For Year Property Plant Equipment221593148 9139 45716 70114 393
Net Current Assets Liabilities26 98225 63247 08637 537161 528-33 890-278 643
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid10011114951
Number Shares Issued Specific Share Issue 1     
Other Taxation Social Security Payable243 1 3391 285-4058662
Par Value Share1111111
Prepayments  671 6 3528 4939 494
Property Plant Equipment Gross Cost40070752 33552 335100 864218 3561 047
Provisions761001 5471 067720 146
Provisions For Liabilities Balance Sheet Subtotal761001 5471 067720 146
Total Additions Including From Business Combinations Property Plant Equipment40030751 628 48 529159 492472 152
Total Assets Less Current Liabilities27 36026 15898 92680 464243 527164 020328 221
Total Borrowings     9 91656 962
Trade Debtors Trade Receivables27 60634 32012 80535 21630 81818 93932 786
Trade Creditors Trade Payables  1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Monday 26th February 2024
filed on: 20th, March 2024
Free Download (3 pages)

Company search