Company Information for AREV BRANDS LIMITED
RSM, FESTIVAL WAY, FESTIVAL PARK, STOKE-ON-TRENT, ST1 5BB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AREV BRANDS LIMITED | ||
Legal Registered Office | ||
RSM FESTIVAL WAY, FESTIVAL PARK STOKE-ON-TRENT ST1 5BB Other companies in ST1 | ||
Previous Names | ||
|
Company Number | 05445422 | |
---|---|---|
Company ID Number | 05445422 | |
Date formed | 2005-05-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 11:28:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AREV BRANDS INTERNATIONAL IRELAND LIMITED | UNIT 3D NORTH POINT HOUSE NORTH POINT BUSINESS PARK NEW MALLOW ROAD CORK CO. CORK, CORK, IRELAND | Active | Company formed on the 2019-01-30 |
Officer | Role | Date Appointed |
---|---|---|
JON SCHEVING THORSTEINSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUPINDER SINGH CHEEMA |
Company Secretary | ||
RUPINDER SINGH CHEEMA |
Director | ||
JONATHAN DAVID EELES |
Company Secretary | ||
JONATHAN DAVID EELES |
Director | ||
PETER DEREK KING |
Company Secretary | ||
PETER DEREK KING |
Director | ||
ANDREW CRAIG MANDERS |
Director | ||
DAVID ANDREW BEECH |
Company Secretary | ||
DAVID ANDREW BEECH |
Director | ||
PAUL ANTONY WAKEFIELD |
Company Secretary | ||
ROBERT PARRY |
Director | ||
PAUL ANTONY WAKEFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM Baker Tilly Festival Way Stoke-on-Trent Staffordshire ST1 5BB | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/14 FROM Baker Tilly Uk Audit Llp Festival Way Festival Park Stoke on Trent Staffordshire ST1 5BB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUPINDER CHEEMA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JON SCHEVING THORSTEINSSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPINDER CHEEMA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM LOGOS LEGAL SERVICES 42 NEW BROAD STREET LONDON EC2M 1JD | |
AP01 | DIRECTOR APPOINTED JON SCHEVING THORSTEINSSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, LOGOS LEGAL SERVICES 42 NEW BROAD STREET, LONDON, EC2M 1JD | |
AR01 | 20/08/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/08/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED RUPINDER SINGH CHEEMA | |
288a | SECRETARY APPOINTED RUPINDER CHEEMA | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN EELES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER KING | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MANDERS | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 4TH FLOOR 43-44 NEW BOND STREET LONDON GREATER LONDON W1S 2SA | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, 4TH FLOOR, 43-44 NEW BOND STREET, LONDON, GREATER LONDON, W1S 2SA | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B3 3NH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HS 374 LIMITED CERTIFICATE ISSUED ON 07/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
|
|
|
|
|
|
|
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 AREV BRANDS LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as AREV BRANDS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AREV BRANDS LIMITED | Event Date | 2012-01-10 |
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. |