UKBizDB.co.uk

REVOLUTION MOULDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Revolution Mouldings Ltd. The company was founded 6 years ago and was given the registration number 11091427. The firm's registered office is in PLYMOUTH. You can find them at Suite 3, 91 Mayflower Street, Plymouth, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REVOLUTION MOULDINGS LTD
Company Number:11091427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 December 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB

Director29 January 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director01 December 2017Active

People with Significant Control

Mr Geoff Stockley
Notified on:29 January 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:01 December 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Insolvency

Liquidation compulsory winding up order.

Download
2024-02-22Restoration

Legacy.

Download
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-18Gazette

Gazette notice voluntary.

Download
2020-08-07Dissolution

Dissolution application strike off company.

Download
2020-07-10Address

Change registered office address company with date old address new address.

Download
2020-02-26Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Officers

Appoint person director company with name date.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.