REVO DEVELOPMENTS LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8PH

Company number 04916700
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 37 LANCHESTER WAY, ROYAL OAK INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8PH
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mark David Yates on 11 October 2014. The most likely internet sites of REVO DEVELOPMENTS LIMITED are www.revodevelopments.co.uk, and www.revo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Rugby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revo Developments Limited is a Private Limited Company. The company registration number is 04916700. Revo Developments Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Revo Developments Limited is 37 Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire Nn11 8ph. . LENG, James Peter is a Director of the company. YATES, Mark David is a Director of the company. Secretary OLIVER, Charles Mark has been resigned. Secretary WILLIAMS, Todd Gregory has been resigned. Secretary WILLIAMS, Todd Gregory has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COPE, Larry Todd has been resigned. Director DUDEL, Frank Peter has been resigned. Director SIMMONS, Mitchell has been resigned. Director WILLIAMS, Todd Gregory has been resigned. Director WILLIAMS, Todd Gregory has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
LENG, James Peter
Appointed Date: 01 July 2010
54 years old

Director
YATES, Mark David
Appointed Date: 30 September 2003
64 years old

Resigned Directors

Secretary
OLIVER, Charles Mark
Resigned: 25 April 2007
Appointed Date: 01 April 2005

Secretary
WILLIAMS, Todd Gregory
Resigned: 31 May 2012
Appointed Date: 01 April 2007

Secretary
WILLIAMS, Todd Gregory
Resigned: 31 March 2005
Appointed Date: 30 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Director
COPE, Larry Todd
Resigned: 26 April 2013
Appointed Date: 31 May 2012
57 years old

Director
DUDEL, Frank Peter
Resigned: 31 July 2005
Appointed Date: 15 November 2004
54 years old

Director
SIMMONS, Mitchell
Resigned: 29 September 2006
Appointed Date: 30 September 2003
55 years old

Director
WILLIAMS, Todd Gregory
Resigned: 31 May 2012
Appointed Date: 01 January 2008
53 years old

Director
WILLIAMS, Todd Gregory
Resigned: 31 July 2005
Appointed Date: 30 September 2003
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Rtk Technologies Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

REVO DEVELOPMENTS LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2015
Director's details changed for Mark David Yates on 11 October 2014
08 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
07 Oct 2003
New secretary appointed;new director appointed
07 Oct 2003
New director appointed
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
30 Sep 2003
Incorporation

REVO DEVELOPMENTS LIMITED Charges

9 February 2009
Rent deposit deed
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Richard Francis Rodney Greener, Allan John Lewis and Hornbuckle Mitchell Trustees Limited
Description: £10,000.00 see image for full details.
25 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…