Revolution Performance Sportscars Limited LOWESTOFT


Founded in 2003, Revolution Performance Sportscars, classified under reg no. 04947737 is an active company. Currently registered at 21 Mclean Drive NR33 7TY, Lowestoft the company has been in the business for 21 years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Garry H. and Julie H.. In addition one secretary - Garry H. - is with the company. As of 20 May 2024, our data shows no information about any ex officers on these positions.

Revolution Performance Sportscars Limited Address / Contact

Office Address 21 Mclean Drive
Office Address2 Kessingland
Town Lowestoft
Post code NR33 7TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947737
Date of Incorporation Thu, 30th Oct 2003
Industry Manufacture of bodies (coachwork) for motor vehicles (except caravans)
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (72 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Garry H.

Position: Secretary

Appointed: 30 October 2003

Garry H.

Position: Director

Appointed: 30 October 2003

Julie H.

Position: Director

Appointed: 30 October 2003

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2003

Resigned: 30 October 2003

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 October 2003

Resigned: 30 October 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Julie H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Garry H. This PSC owns 25-50% shares and has 25-50% voting rights.

Julie H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Garry H.

Notified on 30 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets39 52135 50336 65332 05930 82131 73029 247
Net Assets Liabilities60 55572 044-86 577-101 563-109 497-119 783-134 735
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 1901 195-1 195-792-653-827-813
Average Number Employees During Period 222222
Creditors99 162106 587122 235133 000139 810150 809163 274
Fixed Assets276235200170145123105
Net Current Assets Liabilities59 64171 084-85 582-100 941-108 989-119 079-134 027
Total Assets Less Current Liabilities59 36570 849-85 382-100 771-108 844-118 956-133 922

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 17th, July 2023
Free Download (6 pages)

Company search

Advertisements