Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REVTECH AUTOMOTIVE LIMITED
Company Information for

REVTECH AUTOMOTIVE LIMITED

53 Cobham Road, Ferndown Industrial Estate, Wimborne, DORSET, BH21 7RB,
Company Registration Number
03966898
Private Limited Company
Active

Company Overview

About Revtech Automotive Ltd
REVTECH AUTOMOTIVE LIMITED was founded on 2000-04-06 and has its registered office in Wimborne. The organisation's status is listed as "Active". Revtech Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REVTECH AUTOMOTIVE LIMITED
 
Legal Registered Office
53 Cobham Road
Ferndown Industrial Estate
Wimborne
DORSET
BH21 7RB
Other companies in BH21
 
Previous Names
WILLIAMS AUTOMOTIVE LIMITED02/08/2020
Filing Information
Company Number 03966898
Company ID Number 03966898
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750353549  
Last Datalog update: 2025-04-15 14:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REVTECH AUTOMOTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REVTECH AUTOMOTIVE LIMITED
The following companies were found which have the same name as REVTECH AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REVTECH AUTOMOTIVE PTY LTD SA 5091 Active Company formed on the 2000-04-14

Company Officers of REVTECH AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
LYN EDITH MARY WILLIAMS
Company Secretary 2002-05-30
GARY DEREK WILLIAMS
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BIRKETT
Company Secretary 2000-04-06 2002-05-30
ANDREW FERGUSON
Director 2002-05-03 2002-05-30
RICHARD FRITZ SCHILLIG
Director 2000-04-06 2002-05-03
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-04-06 2000-04-06
AR NOMINEES LIMITED
Nominated Director 2000-04-06 2000-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-1531/07/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 1 Telford Road Ferndown Dorset BH21 7QN
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 53 53 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7RB United Kingdom
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM 53 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7RB England
2024-04-30CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-06-0831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2020-09-01AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02RES15CHANGE OF COMPANY NAME 02/08/20
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DRAYTON
2020-07-31PSC07CESSATION OF GARY DEREK WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-31TM02Termination of appointment of Lyn Edith Mary Williams on 2020-07-31
2020-07-31AP01DIRECTOR APPOINTED MR IAN MICHAEL DRAYTON
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GARY DEREK WILLIAMS
2020-07-24SH02Sub-division of shares on 2020-06-26
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2018-09-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2017-10-04AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-09-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AR0105/04/16 ANNUAL RETURN FULL LIST
2015-09-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0104/04/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0104/04/12 ANNUAL RETURN FULL LIST
2011-09-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/11 FROM 1 Telford Road Ferndown Dorset BH217QN United Kingdom
2011-04-04AR0104/04/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/10 FROM 1 Telford Road Ferndown Dorset BH18 7QN
2010-04-07AR0105/04/10 ANNUAL RETURN FULL LIST
2009-08-24AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 05/04/09; full list of members
2008-09-03AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-06-04363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-06-04353LOCATION OF REGISTER OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-06363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNIT 6 THE DEPOT BROOK ROAD WIMBORNE DORSET BH21 2BH
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-21353LOCATION OF REGISTER OF MEMBERS
2005-06-09363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-13288cSECRETARY'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-14363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-07363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-12-17225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-09287REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 204A LOWER BLANDFORD ROAD BROADSTONE DORSET BH18 8DP
2002-07-04288bDIRECTOR RESIGNED
2002-07-04288bSECRETARY RESIGNED
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-25288aNEW SECRETARY APPOINTED
2002-06-06CERTNMCOMPANY NAME CHANGED GREENHEDGE MAILING LIMITED CERTIFICATE ISSUED ON 06/06/02
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-04-13288bSECRETARY RESIGNED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-04-13288bDIRECTOR RESIGNED
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to REVTECH AUTOMOTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REVTECH AUTOMOTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REVTECH AUTOMOTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REVTECH AUTOMOTIVE LIMITED

Intangible Assets
Patents
We have not found any records of REVTECH AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names

REVTECH AUTOMOTIVE LIMITED owns 1 domain names.

gtps.co.uk  

Trademarks
We have not found any records of REVTECH AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REVTECH AUTOMOTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as REVTECH AUTOMOTIVE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where REVTECH AUTOMOTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REVTECH AUTOMOTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REVTECH AUTOMOTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1