UKBizDB.co.uk

REVOLUTIONARY PROTECTIVE SOLUTIONS LIMITED

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

This company is commonly known as Revolutionary Protective Solutions Limited. The company was founded 11 years ago and was given the registration number 08253261. The firm's registered office is in SNODLAND. You can find them at 73 Lucas Road, , Snodland, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REVOLUTIONARY PROTECTIVE SOLUTIONS LIMITED
Company Number:08253261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2012
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:73 Lucas Road, Snodland, Kent, ME6 5PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Unit 21, 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director15 October 2012Active
Unit 21, Unit 21, 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director13 January 2017Active
73, Lucas Road, Snodland, ME6 5PZ

Director13 January 2017Active
73, Lucas Road, Snodland, ME6 5PZ

Director13 January 2017Active
Unit 21, Unit 21, 2m Trade Park, Beddow Way, Aylesford, United Kingdom, ME20 7BT

Director13 January 2017Active
81, Hillary Road, Penenden Heath, Maidstone, England, ME14 2JU

Corporate Director14 April 2016Active

People with Significant Control

Mr Michael Stacey
Notified on:01 July 2019
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Unit 21, 2m Trade Park, Aylesford, United Kingdom, ME20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Pound
Notified on:01 July 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Unit 21, 2m Trade Park, Aylesford, United Kingdom, ME20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Pound
Notified on:01 July 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Unit 21, 2m Trade Park, Aylesford, United Kingdom, ME20 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

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

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Address

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

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.