Company NameRevolution Bars (Number Two) Limited
DirectorsRobert Anthony Pitcher and Danielle Hazel Davies
Company StatusActive
Company Number12376188
CategoryPrivate Limited Company
Incorporation Date23 December 2019(4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRobert Anthony Pitcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(1 year after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Director NameMr Michael Raymond Foster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
Secretary NameMichael Raymond Foster
StatusResigned
Appointed23 December 2019(same day as company formation)
RoleCompany Director
Correspondence Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA

Location

Registered Address21 Old Street
Ashton-Under-Lyne
Tameside
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts1 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

27 February 2023Delivered on: 1 March 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 October 2022Delivered on: 17 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 January 2020Delivered on: 22 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 January 2021Full accounts made up to 27 June 2020 (31 pages)
24 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a secretary on 22 December 2020 (1 page)
22 December 2020Appointment of Ms Danielle Hazel Davies as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Michael Raymond Foster as a director on 22 December 2020 (1 page)
27 January 2020Current accounting period shortened from 27 July 2020 to 30 June 2020 (1 page)
22 January 2020Registration of charge 123761880001, created on 15 January 2020 (5 pages)
15 January 2020Current accounting period shortened from 31 December 2020 to 27 July 2020 (1 page)
23 December 2019Incorporation
Statement of capital on 2019-12-23
  • GBP 2
(38 pages)