Revcoat Technologies Limited WATERLOOVILLE


Founded in 2006, Revcoat Technologies, classified under reg no. 05698732 is an active company. Currently registered at Units 2 & 3 Parklands Industrial PO7 6TJ, Waterlooville the company has been in the business for 18 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022. Since Thursday 2nd March 2006 Revcoat Technologies Limited is no longer carrying the name Fastkerb.

Currently there are 4 directors in the the company, namely Paul N., James S. and Paul C. and others. In addition one secretary - James S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew W. who worked with the the company until 30 September 2015.

Revcoat Technologies Limited Address / Contact

Office Address Units 2 & 3 Parklands Industrial
Office Address2 Estate Forest Road Denmead
Town Waterlooville
Post code PO7 6TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05698732
Date of Incorporation Mon, 6th Feb 2006
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Paul N.

Position: Director

Appointed: 05 July 2016

James S.

Position: Secretary

Appointed: 01 October 2015

James S.

Position: Director

Appointed: 10 September 2012

Paul C.

Position: Director

Appointed: 10 September 2012

Patricia C.

Position: Director

Appointed: 07 November 2011

Andrew W.

Position: Secretary

Appointed: 09 February 2006

Resigned: 30 September 2015

Anthony L.

Position: Director

Appointed: 09 February 2006

Resigned: 31 March 2008

John C.

Position: Director

Appointed: 09 February 2006

Resigned: 11 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2006

Resigned: 09 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2006

Resigned: 09 February 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Jcgs No.2 Limited from Waterlooville, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Jcgs No.2 Limited

Units 2 And 3 Forest Road, Denmead, Waterlooville, Hampshire, PO7 6TJ, England

Legal authority Companies Acts
Legal form Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Fastkerb March 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth752 772802 406      
Balance Sheet
Cash Bank In Hand53 14693 148      
Cash Bank On Hand 93 14839 794166 60623 44341 97448 802100 328
Current Assets1 770 4641 917 7081 740 3621 769 4471 707 8021 920 0371 914 8321 388 426
Debtors945 882753 958894 037990 737846 5671 386 3341 183 773588 749
Intangible Fixed Assets66 19645 378      
Net Assets Liabilities 802 406498 362334 007133 61460 398-166 560-226 102
Net Assets Liabilities Including Pension Asset Liability752 772802 406      
Other Debtors 94 212230 676370 327263 298375 945257 769321 643
Property Plant Equipment 90 75674 420100 49854 54737 05027 777354 273
Stocks Inventory771 4361 070 602      
Tangible Fixed Assets27 43490 756      
Total Inventories 1 070 602806 531612 104837 792491 729682 257699 349
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve752 771802 405      
Shareholder Funds752 772802 406      
Other
Amount Specific Advance Or Credit Directors2 0442615257 7265171 241  
Amount Specific Advance Or Credit Made In Period Directors 2615 29414 2171 7301 241  
Amount Specific Advance Or Credit Repaid In Period Directors 2 0445 0305251 2135171 241 
Accumulated Amortisation Impairment Intangible Assets 375 290404 722434 390465 824500 382549 937600 551
Accumulated Depreciation Impairment Property Plant Equipment 892 125932 792991 5821 058 0471 097 9101 111 9441 091 036
Amounts Owed To Group Undertakings 963 6041 133 3271 144 2101 332 0391 539 2021 901 1591 247 658
Average Number Employees During Period  252322212119
Bank Borrowings Overdrafts  50 037  45 58735 76925 772
Creditors 39 35429 36133 23518 68252 88939 180262 293
Creditors Due After One Year 39 354      
Creditors Due Within One Year1 111 3221 212 082      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 0009 607171 10 01352 498
Disposals Property Plant Equipment  6 0009 607440 16 33854 995
Finance Lease Liabilities Present Value Total 39 35429 36133 23518 68211 3813 891121 685
Fixed Assets93 630136 134140 633203 613162 781176 563166 426450 161
Future Minimum Lease Payments Under Non-cancellable Operating Leases  76 15877 28277 69278 10768 92450 000
Increase Decrease In Property Plant Equipment   18 169   348 000
Increase From Amortisation Charge For Year Intangible Assets  29 43229 66831 43434 55849 55550 614
Increase From Depreciation Charge For Year Property Plant Equipment  46 66768 39766 63639 86324 04731 590
Intangible Assets 45 37866 213103 115108 134139 413138 54995 788
Intangible Assets Gross Cost 420 668470 935537 505573 958639 795688 486696 339
Intangible Fixed Assets Additions 17 571      
Intangible Fixed Assets Aggregate Amortisation Impairment336 901375 290      
Intangible Fixed Assets Amortisation Charged In Period 38 389      
Intangible Fixed Assets Cost Or Valuation403 097420 668      
Merchandise 1 070 602806 531     
Net Current Assets Liabilities659 142705 626387 090163 629-10 485-63 276-293 806-413 970
Number Shares Allotted 1      
Number Shares Issued Fully Paid  1     
Other Creditors 25 47016 08622 20550 08052 44549 41431 539
Other Taxation Social Security Payable 17 27017 77489 48698 19489 15738 350105 489
Par Value Share 11     
Profit Loss  -304 044     
Property Plant Equipment Gross Cost 982 8811 007 2121 092 0801 112 5941 134 9601 139 7211 445 309
Provisions -28 841-23 055-96 211-152 521-174 413-155 366-147 972
Secured Debts 48 792      
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions 98 976      
Tangible Fixed Assets Cost Or Valuation885 146982 881      
Tangible Fixed Assets Depreciation857 712892 125      
Tangible Fixed Assets Depreciation Charged In Period 35 654      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 241      
Tangible Fixed Assets Disposals 1 241      
Total Additions Including From Business Combinations Intangible Assets  50 26766 57036 45365 83748 6917 853
Total Additions Including From Business Combinations Property Plant Equipment  30 33194 47520 95422 36621 099360 583
Total Assets Less Current Liabilities752 772841 760527 723367 242152 296113 287-127 38036 191
Trade Creditors Trade Payables 196 300126 055336 140223 421286 715206 006286 028
Trade Debtors Trade Receivables 480 826419 586439 517193 805195 278183 480125 357
Advances Credits Directors2 044261      
Advances Credits Made In Period Directors2 044       
Investments Fixed Assets    100100100100
Other Investments Other Than Loans    100100100100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements