UKBizDB.co.uk

REVOLVER MARKETING LIMITED

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

This company is commonly known as Revolver Marketing Limited. The company was founded 35 years ago and was given the registration number 02313914. The firm's registered office is in PLYMOUTH. You can find them at Unit 22 Bell Close, Newnham Industrial Estate, Plympton, Plymouth, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REVOLVER MARKETING LIMITED
Company Number:02313914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 22 Bell Close, Newnham Industrial Estate, Plympton, Plymouth, England, PL7 4FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liberty House, Ashleigh Way, Smithaleigh, Plymouth, England, PL7 5AX

Secretary25 October 2012Active
Liberty House, Ashleigh Way, Smithaleigh, Plymouth, England, PL7 5AX

Director17 February 2022Active
98, Water Street, Cambridge, England, CB4 1PA

Director06 June 2018Active
Liberty House, Ashleigh Way, Smithaleigh, Plymouth, England, PL7 5AX

Director10 April 2006Active
1, Spring Avenue, Weymouth, DT4 8XA

Secretary16 March 2010Active
1, The Point, Passage Road, Noss Mayo, Plymouth, England, PL8 1EU

Secretary18 October 2002Active
The Old Vicarage Vicarage Drive, Foxton, Market Harborough, LE16 7RJ

Secretary16 April 1999Active
Highfield Grange Highfield Park, Creaton, NN6 8NT

Secretary23 March 2001Active
10 Robins Wood Road, Nottingham, NG8 3LB

Secretary04 May 1999Active
The Willows, 28 High Street, Harringstone,

Secretary-Active
5, Quob Farm Close, West End, Southampton, England, SO30 3HE

Director31 March 2005Active
1, The Point, Passage Road, Noss Mayo, Plymouth, England, PL8 1EU

Director01 September 1995Active
The Old Vicarage Vicarage Drive, Foxton, Market Harborough, LE16 7RJ

Director-Active
10 Robins Wood Road, Aspley, Nottingham, NG8 3LB

Director17 October 1994Active
86 Cavendish Road, Leicester, LE2 7PH

Director-Active

People with Significant Control

Mr Sebastian Kaye Grabowski
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Liberty House, Ashleigh Way, Plymouth, England, PL7 5AX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person secretary company with change date.

Download
2024-02-13Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2021-02-10Address

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

Download
2020-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.