Revved Up Limited LIVERPOOL


Founded in 2017, Revved Up, classified under reg no. 10593941 is an active company. Currently registered at 10 Imperial Court L2 3AB, Liverpool the company has been in the business for seven years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31.

At the moment there are 4 directors in the the company, namely Harold M., Deborah F. and Adam T. and others. In addition one secretary - Adam T. - is with the firm. As of 19 April 2024, there was 1 ex director - Steven R.. There were no ex secretaries.

Revved Up Limited Address / Contact

Office Address 10 Imperial Court
Office Address2 Exchange Street East
Town Liverpool
Post code L2 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10593941
Date of Incorporation Tue, 31st Jan 2017
Industry Other sports activities
Industry Maintenance and repair of motor vehicles
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Harold M.

Position: Director

Appointed: 22 March 2021

Deborah F.

Position: Director

Appointed: 23 June 2017

Adam T.

Position: Director

Appointed: 31 January 2017

Adam T.

Position: Secretary

Appointed: 31 January 2017

Sophie M.

Position: Director

Appointed: 31 January 2017

Steven R.

Position: Director

Appointed: 31 January 2017

Resigned: 16 March 2017

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Sophie M. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Adam T. This PSC and has 25-50% voting rights. Moving on, there is Deborah F., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Sophie M.

Notified on 31 January 2017
Nature of control: 25-50% voting rights

Adam T.

Notified on 31 January 2017
Nature of control: 25-50% voting rights

Deborah F.

Notified on 23 June 2017
Nature of control: 25-50% voting rights

Steven R.

Notified on 31 January 2017
Ceased on 16 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand20    
Current Assets20203260418
Net Assets Liabilities20202012418
Other
Version Production Software    1
Average Number Employees During Period41   
Comprehensive Income Expense20    
Creditors  12480 
Net Current Assets Liabilities20202012418
Profit Loss20    
Total Assets Less Current Liabilities20202012418
Wages Salaries5 130    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search