Revilo Automotive Limited ROCHDALE


Founded in 2016, Revilo Automotive, classified under reg no. 10150814 is an active company. Currently registered at Revilo House OL11 5BX, Rochdale the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Oliver C., Joe G. and Deborah B. and others. Of them, Deborah B., Lee C. have been with the company the longest, being appointed on 27 April 2016 and Oliver C. has been with the company for the least time - from 23 December 2022. As of 29 April 2024, there was 1 ex director - John K.. There were no ex secretaries.

Revilo Automotive Limited Address / Contact

Office Address Revilo House
Office Address2 47 Bridgefold Road
Town Rochdale
Post code OL11 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10150814
Date of Incorporation Wed, 27th Apr 2016
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Oliver C.

Position: Director

Appointed: 23 December 2022

Joe G.

Position: Director

Appointed: 14 February 2017

Deborah B.

Position: Director

Appointed: 27 April 2016

Lee C.

Position: Director

Appointed: 27 April 2016

John K.

Position: Director

Appointed: 27 April 2016

Resigned: 11 February 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Revilo Capital Limited from Brighouse, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joe G. This PSC owns 25-50% shares and has 25-50% voting rights.

Revilo Capital Limited

Unit 7 Armytage Road, Brighouse, HD6 1QZ, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09220357
Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joe G.

Notified on 14 February 2017
Ceased on 29 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand269 364358 019368 025224 404249 649214 430
Current Assets592 088655 886494 922459 324481 954778 582
Debtors52 04927 06780 247165 770200 655519 152
Net Assets Liabilities-51 80831 85424 659-43 8415 481353 867
Other Debtors52 04918 195  707 
Property Plant Equipment8 78214 22415 06554 93140 37221 836
Total Inventories270 675270 80046 65069 15031 65045 000
Other
Accrued Liabilities10 24523 47224 90327 56511 20117 114
Accumulated Depreciation Impairment Property Plant Equipment1 3997 91616 77540 49457 40375 486
Additions Other Than Through Business Combinations Property Plant Equipment10 18128 16010 65065 2672 3501 524
Amounts Owed By Related Parties 651 387284236
Amounts Owed To Related Parties600 120541 504372 97296 09466 17015 473
Average Number Employees During Period51020262416
Bank Borrowings   245 421206 891103 782
Comprehensive Income Expense-51 809     
Creditors652 678634 604482 466245 421206 891103 782
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 576-449-1 472 -1 850
Disposals Property Plant Equipment -16 201-950-1 682 -1 978
Financial Commitments Other Than Capital Commitments 28 94413 2622 210  
Increase From Depreciation Charge For Year Property Plant Equipment1 39911 0529 30825 19116 91019 933
Issue Equity Instruments1     
Net Current Assets Liabilities-60 59021 28212 456149 511172 000441 272
Other Creditors287     
Other Inventories270 675270 80046 65069 15031 65045 000
Prepayments28 3788 2215 6327 1136 4648 664
Profit Loss-51 809     
Property Plant Equipment Gross Cost10 18122 14031 84095 42697 77697 322
Provisions For Liabilities Balance Sheet Subtotal 3 6522 8622 862 5 459
Taxation Social Security Payable7 96650 68466 08171 310112 879 
Total Assets Less Current Liabilities-51 80835 50627 521204 442212 372463 108
Total Borrowings   245 421206 891103 782
Trade Creditors Trade Payables34 0608 32418 16935 37816 83137 136
Trade Debtors Trade Receivables  74 615158 270193 200510 252
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 41    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements