Reveles Energy Limited

DataGardener
in administration
Small

Reveles Energy Limited

09163306Private Limited With Share Capital

2Nd Floor Abbey House 32, Booth Street, Manchester, M24AB
Incorporated

05/08/2014

Company Age

11 years

Directors

2

Employees

83

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Reveles Energy Limited (09163306) is a private limited with share capital incorporated on 05/08/2014 (11 years old) and registered in manchester, M24AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

The energy checking company limited is a business supplies and equipment company based out of unit 4 waverley business park, tyne & wear, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 05/08/2014
M24AB
83 employees

Financial Overview

Total Assets

£4.61M

Liabilities

£3.82M

Net Assets

£785.5K

Cash

£73.4K

Key Metrics

83

Employees

2

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

68
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-11-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-10-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2021
Change Of Name Notice
Category:Change Of Name
Date:02-12-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:15-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Incorporation Company
Category:Incorporation
Date:05-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2021
Filing Date28/08/2020
Latest Accounts31/08/2019

Trading Addresses

2Nd Floor Abbey House 32, Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact