EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Revival Blue Limited

Address
66 High Street
Aylesbury
HP20 1SE
VAT ID no VAT ID available
Company No. 02788087 Show on Companies House
Accountssmall
last accounts made up to 30 April 2022
Sector (SIC)81210 - General cleaning of buildings
Company Register Statusactive
Previous Names
  • Chem-DRY U.K. Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    Hayman, Paul Status: Active Notified: 31/10/2022 Date of Birth: 02/1970 Nature of Control
  • Significant influence or control as firm
  • gb-flag GB Revival Group Limited Status: Active Notified: 31/10/2022 Companies House Number: 04438164 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Aghoco 1022 Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Companies House Number: 07200489 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Gold Round Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 05687325 Nature of Control
  • Significant influence or control
  • gb-flag GB Gold Round Limited Status: Ceased Notified: 18/04/2016 Ceased: 31/10/2022 Companies House Number: 05687325 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Hayman, Paul Aylesbury, England Status: Active Notified: 31/10/2022 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Owen, Teresa Anne Aylesbury, England Status: Active Notified: 31/10/2022 Date of Birth: 06/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lee, Peter Francis Fulwood, Preston Status: Ceased Notified: 24/05/2013 Ceased: 24/07/2014 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pace, Stuart Aylesbury, England Status: Ceased Notified: 18/04/2016 Ceased: 31/10/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB 2020 Franchising LTD Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Companies House Number: 03248728 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB City Shields Incident Management Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Companies House Number: 03670549 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Management Facilities (Northern) Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Companies House Number: 03736467 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors