Revolver (holdings) Limited NEWTON ABBOT


Founded in 2001, Revolver (holdings), classified under reg no. 04258989 is an active company. Currently registered at 6a International House Battle Road TQ12 6RY, Newton Abbot the company has been in the business for twenty three years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since June 11, 2002 Revolver (holdings) Limited is no longer carrying the name Colpro Grp (holdings).

There is a single director in the company at the moment - Alistair S., appointed on 10 June 2002. In addition, a secretary was appointed - Anne S., appointed on 1 July 2004. At present there is one former director listed by the company - Anne S., who left the company on 31 March 2003. In addition, the company lists several former secretaries whose names might be found in the table below.

Revolver (holdings) Limited Address / Contact

Office Address 6a International House Battle Road
Office Address2 Heathfield Industrial Estate
Town Newton Abbot
Post code TQ12 6RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258989
Date of Incorporation Wed, 25th Jul 2001
Industry Activities of head offices
End of financial Year 30th April
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Anne S.

Position: Secretary

Appointed: 01 July 2004

Alistair S.

Position: Director

Appointed: 10 June 2002

Angela H.

Position: Secretary

Appointed: 31 March 2003

Resigned: 04 September 2003

Alistair S.

Position: Secretary

Appointed: 10 June 2002

Resigned: 01 July 2004

Anne S.

Position: Director

Appointed: 10 June 2002

Resigned: 31 March 2003

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 10 June 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 2001

Resigned: 10 June 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Alistair S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alistair S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colpro Grp (holdings) June 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-30
Net Worth79 96678 642
Balance Sheet
Current Assets27 46626 142
Net Assets Liabilities Including Pension Asset Liability79 96678 642
Reserves/Capital
Shareholder Funds79 96678 642
Other
Fixed Assets52 50052 500
Net Current Assets Liabilities27 46626 142
Total Assets Less Current Liabilities79 96678 642

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution Restoration
Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements