Revere Sport Ltd LEEDS


Founded in 2016, Revere Sport, classified under reg no. 10092473 is an active company. Currently registered at Dale House 64 Fink Hill LS18 4DH, Leeds the company has been in the business for eight years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2023. Since 15th April 2016 Revere Sport Ltd is no longer carrying the name Total Being.

The firm has one director. Stuart M., appointed on 2 April 2021. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Samantha B., Maxim S. and others listed below. There were no ex secretaries.

Revere Sport Ltd Address / Contact

Office Address Dale House 64 Fink Hill
Office Address2 Horsforth
Town Leeds
Post code LS18 4DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10092473
Date of Incorporation Thu, 31st Mar 2016
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th March
Company age 8 years old
Account next due date Mon, 30th Dec 2024 (223 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Stuart M.

Position: Director

Appointed: 02 April 2021

Samantha B.

Position: Director

Appointed: 01 April 2016

Resigned: 02 April 2021

Maxim S.

Position: Director

Appointed: 31 March 2016

Resigned: 01 April 2016

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Stuart M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Samantha B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Stuart M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart M.

Notified on 2 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha B.

Notified on 6 April 2016
Ceased on 2 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 6 April 2016
Ceased on 19 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Total Being April 15, 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2nd April 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements