UKBizDB.co.uk

THE REVOLVING STAGE COMPANY LIMITED

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

This company is commonly known as The Revolving Stage Company Limited. The company was founded 23 years ago and was given the registration number 04146506. The firm's registered office is in COVENTRY. You can find them at Crondal Road, Bayton Road Industrial Estate, Coventry, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE REVOLVING STAGE COMPANY LIMITED
Company Number:04146506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Crondal Road, Bayton Road Industrial Estate, Coventry, CV7 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Crondal Road, Bayton Road Industrial Est, Coventry, CV7 9NH

Secretary26 May 2003Active
Crondal Road, Bayton Road Industrial Estate, Coventry, CV7 9NH

Director02 February 2018Active
18, Crondal Road, Bayton Road Industrial Est, Coventry, CV7 9NH

Director01 September 2002Active
Crondal Road, Bayton Road Industrial Estate, Coventry, CV7 9NH

Director02 February 2018Active
Crondal Road, Bayton Road Industrial Estate, Coventry, CV7 9NH

Director02 February 2018Active
12 Spindle Street, Coventry, CV1 4NP

Secretary25 January 2001Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary24 January 2001Active
73 New Street, Dordon, Tamworth, B78 1TG

Director24 January 2001Active

People with Significant Control

Rsc Holdings Limited
Notified on:02 February 2018
Status:Active
Country of residence:United Kingdom
Address:The Revolving Stage Company Limited, Crondal Road, Coventry, United Kingdom, CV7 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Geoffrey Hulston
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Crondal Road, Bayton Road Industrial Estate, Coventry, CV7 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.