Revere 3d Ltd MANCHESTER


Founded in 2017, Revere 3d, classified under reg no. 10623899 is an active company. Currently registered at International House 61 Mosley Street M2 3HZ, Manchester the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Oliver H., appointed on 16 February 2017. In addition, a secretary was appointed - Oliver H., appointed on 16 February 2017. Currenlty, the company lists one former director, whose name is Joshua L. and who left the the company on 10 October 2023. In addition, there is one former secretary - Joshua L. who worked with the the company until 10 October 2023.

Revere 3d Ltd Address / Contact

Office Address International House 61 Mosley Street
Office Address2 Manchester
Town Manchester
Post code M2 3HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10623899
Date of Incorporation Thu, 16th Feb 2017
Industry Architectural activities
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Oliver H.

Position: Secretary

Appointed: 16 February 2017

Oliver H.

Position: Director

Appointed: 16 February 2017

Joshua L.

Position: Secretary

Appointed: 16 February 2017

Resigned: 10 October 2023

Joshua L.

Position: Director

Appointed: 16 February 2017

Resigned: 10 October 2023

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Oliver Jay H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Joshua L. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver Jay H.

Notified on 16 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Joshua L.

Notified on 16 February 2017
Ceased on 4 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand     32 52017 867
Current Assets22 44570 13136 21947 990154 85289 08279 475
Debtors     56 56261 608
Net Assets Liabilities12 70747 05230 23330 23382 48248 19733 245
Other Debtors     49 83217 510
Property Plant Equipment     42 70933 654
Other
Accrued Liabilities Deferred Income248247 1 417   
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 417 3 567  
Accumulated Depreciation Impairment Property Plant Equipment     8 09210 425
Average Number Employees During Period 233334
Bank Borrowings Overdrafts     5 55639 011
Creditors13 54527 69925 45925 45954 76841 54238 696
Fixed Assets4 0554 8679 1199 1196 42242 70933 654
Increase From Depreciation Charge For Year Property Plant Equipment      2 333
Net Current Assets Liabilities8 90042 43222 53122 531125 48447 54040 779
Other Creditors     8 9762 177
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  11 771 25 400  
Property Plant Equipment Gross Cost     50 80144 079
Provisions For Liabilities Balance Sheet Subtotal     1 311 
Taxation Social Security Payable     26 41138 696
Total Additions Including From Business Combinations Property Plant Equipment      2 028
Total Assets Less Current Liabilities12 95547 29931 65031 650131 90690 24974 433
Total Increase Decrease From Revaluations Property Plant Equipment      -8 750
Trade Creditors Trade Payables     599 
Trade Debtors Trade Receivables     6 73044 098
Advances Credits Directors 25 6007 653 26 49638 926 
Advances Credits Made In Period Directors 25 600  84 775  
Advances Credits Repaid In Period Directors   -25 60023 925  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 15th February 2024
filed on: 4th, March 2024
Free Download (4 pages)

Company search