Revivetek (euro) Ltd MANCHESTER


Revivetek (Euro) Ltd was officially closed on 2020-01-21. Revivetek (euro) was a private limited company that could have been found at Suite 1, Parkway 5, Emerson Business Centre, 300 Princess Road, Manchester, M14 7HR, ENGLAND. Its full net worth was estimated to be around 214 pounds, and the fixed assets the company owned amounted to 8500 pounds. The company (formed on 2012-12-03) was run by 1 director.
Director Muhammad K. who was appointed on 27 November 2018.

The company was officially categorised as "retail sale via stalls and markets of other goods" (47890). The last confirmation statement was sent on 2018-10-05 and last time the accounts were sent was on 31 March 2018. 2015-12-30 is the date of the last annual return.

Revivetek (euro) Ltd Address / Contact

Office Address Suite 1, Parkway 5, Emerson Business Centre
Office Address2 300 Princess Road
Town Manchester
Post code M14 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08316723
Date of Incorporation Mon, 3rd Dec 2012
Date of Dissolution Tue, 21st Jan 2020
Industry Retail sale via stalls and markets of other goods
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sat, 19th Oct 2019
Last confirmation statement dated Fri, 5th Oct 2018

Company staff

Muhammad K.

Position: Director

Appointed: 27 November 2018

Usamah Z.

Position: Director

Appointed: 31 August 2018

Resigned: 31 August 2018

Amaan A.

Position: Director

Appointed: 31 August 2018

Resigned: 31 August 2018

Zahid H.

Position: Director

Appointed: 31 August 2018

Resigned: 27 November 2018

Tanveer H.

Position: Director

Appointed: 01 October 2015

Resigned: 31 August 2018

Usamah Z.

Position: Director

Appointed: 01 January 2015

Resigned: 01 October 2015

Zahid H.

Position: Secretary

Appointed: 03 December 2012

Resigned: 03 December 2012

Tanveer H.

Position: Director

Appointed: 03 December 2012

Resigned: 01 January 2015

Zahid H.

Position: Director

Appointed: 03 December 2012

Resigned: 03 December 2012

People with significant control

Muhammad K.

Notified on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Usamah Z.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth214    
Balance Sheet
Cash Bank On Hand  20 04624 9339 683
Current Assets23 70322 35930 73635 12820 456
Debtors11 2504 5003 3753 3754 158
Net Assets Liabilities  1 9581 1871 361
Other Debtors    783
Property Plant Equipment  6 1415 2204 299
Total Inventories  7 3156 8206 615
Cash Bank In Hand6 4539 33920 046  
Net Assets Liabilities Including Pension Asset Liability2142 8251 959  
Stocks Inventory6 0008 5207 315  
Tangible Fixed Assets8 5007 2256 141  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve1142 7251 859  
Shareholder Funds214    
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 8594 7805 701
Corporation Tax Payable  1 3042 5372 794
Creditors  34 91914 1613 394
Increase From Depreciation Charge For Year Property Plant Equipment   921921
Net Current Assets Liabilities-8 286-4 400-4 18220 96717 062
Other Creditors  32 94411 494600
Property Plant Equipment Gross Cost  10 00010 00010 000
Total Assets Less Current Liabilities214 1 95826 18721 361
Trade Creditors Trade Payables  671130 
Trade Debtors Trade Receivables  3 3753 3753 375
Capital Employed2142 8251 959  
Creditors Due Within One Year31 98926 75934 918  
Number Shares Allotted100100100  
Par Value Share111  
Fixed Assets8 500    
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions10 000    
Tangible Fixed Assets Cost Or Valuation10 00010 00010 000  
Tangible Fixed Assets Depreciation1 5002 7753 859  
Tangible Fixed Assets Depreciation Charged In Period1 5001 2751 084  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
Free Download (1 page)

Company search

Advertisements