Revolutionary Displays Limited LEEDS


Founded in 2014, Revolutionary Displays, classified under reg no. 09075818 is an active company. Currently registered at Unit P LS4 2PU, Leeds the company has been in the business for 10 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 17th Jul 2015 Revolutionary Displays Limited is no longer carrying the name Ashley Print And Design.

The firm has 2 directors, namely Ian P., Darren P.. Of them, Ian P., Darren P. have been with the company the longest, being appointed on 15 July 2015. As of 1 June 2024, there were 2 ex directors - Anthony C., John L. and others listed below. There were no ex secretaries.

Revolutionary Displays Limited Address / Contact

Office Address Unit P
Office Address2 Burley Hill Trading Estate
Town Leeds
Post code LS4 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09075818
Date of Incorporation Fri, 6th Jun 2014
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (62 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ian P.

Position: Director

Appointed: 15 July 2015

Darren P.

Position: Director

Appointed: 15 July 2015

Anthony C.

Position: Director

Appointed: 06 June 2014

Resigned: 15 July 2015

John L.

Position: Director

Appointed: 06 June 2014

Resigned: 15 July 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Ian P. This PSC and has 25-50% shares. Another entity in the PSC register is Daren P. This PSC owns 25-50% shares. Then there is Anthony C., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Ian P.

Notified on 17 July 2016
Nature of control: 25-50% shares

Daren P.

Notified on 17 July 2016
Nature of control: 25-50% shares

Anthony C.

Notified on 17 July 2016
Ceased on 29 November 2021
Nature of control: 25-50% shares

Company previous names

Ashley Print And Design July 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth 10-23 547       
Balance Sheet
Cash Bank On Hand4 816  1 0038 499     
Current Assets31 1261031 12689 01158 71825 67294 15958 98158 98158 981
Debtors16 530 16 53083 00846 037     
Net Assets Liabilities-20 651  27 69130 7425 9939 2879 2879 2879 287
Other Debtors    8 799     
Property Plant Equipment2 652  1 7921 792     
Total Inventories9 780  5 0004 182     
Cash Bank In Hand 104 816       
Net Assets Liabilities Including Pension Asset Liability 10-23 547       
Stocks Inventory  9 780       
Tangible Fixed Assets  2 652       
Reserves/Capital
Called Up Share Capital 1010       
Profit Loss Account Reserve  -23 557       
Shareholder Funds 10-23 547       
Other
Accumulated Depreciation Impairment Property Plant Equipment  8601 7201 720     
Creditors54 429  63 11229 76833 45754 88019 70219 70219 702
Increase From Depreciation Charge For Year Property Plant Equipment   860      
Net Current Assets Liabilities-23 30310-26 19925 89928 9507 78539 27939 27939 27939 279
Other Creditors7 400  10 44510 582     
Property Plant Equipment Gross Cost  3 5123 5123 512     
Taxation Social Security Payable811  17 1606 523     
Trade Creditors Trade Payables46 218  35 50712 663     
Trade Debtors Trade Receivables16 530  83 00837 238     
Average Number Employees During Period     11   
Fixed Assets  2 652 1 7921 7921 4341 4341 4341 434
Total Assets Less Current Liabilities 10-23 547 30 7425 99340 71340 71340 71340 713
Creditors Due Within One Year  57 325       
Number Shares Allotted 10        
Par Value Share 1        
Share Capital Allotted Called Up Paid 10        
Tangible Fixed Assets Additions  3 512       
Tangible Fixed Assets Cost Or Valuation  3 512       
Tangible Fixed Assets Depreciation  860       
Tangible Fixed Assets Depreciation Charged In Period  860       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, February 2024
Free Download (3 pages)

Company search

Advertisements