REVIVAL MOTOR SPORT LIMITED
EAST CHILTINGTON

Hellopages » East Sussex » Lewes » BN7 3QR

Company number 04378817
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address HOMEWOODGATE FARMHOUSE, NOVINGTON LANE, EAST CHILTINGTON, EAST SUSSEX, BN7 3QR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 75,000 . The most likely internet sites of REVIVAL MOTOR SPORT LIMITED are www.revivalmotorsport.co.uk, and www.revival-motor-sport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Revival Motor Sport Limited is a Private Limited Company. The company registration number is 04378817. Revival Motor Sport Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Revival Motor Sport Limited is Homewoodgate Farmhouse Novington Lane East Chiltington East Sussex Bn7 3qr. The company`s financial liabilities are £0k. It is £0k against last year. . FLEMING, Justin Vandermere is a Secretary of the company. ARNOLD, John Victor is a Director of the company. Secretary AUSTIN, Michael has been resigned. Secretary RICHTER, Rotaud Franzi Irmi has been resigned. Director FLEMING, Justin Vandermere has been resigned. The company operates in "Sale of used cars and light motor vehicles".


revival motor sport Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FLEMING, Justin Vandermere
Appointed Date: 01 September 2005

Director
ARNOLD, John Victor
Appointed Date: 17 June 2002
75 years old

Resigned Directors

Secretary
AUSTIN, Michael
Resigned: 01 September 2005
Appointed Date: 31 May 2002

Secretary
RICHTER, Rotaud Franzi Irmi
Resigned: 31 May 2002
Appointed Date: 21 February 2002

Director
FLEMING, Justin Vandermere
Resigned: 24 November 2002
Appointed Date: 21 February 2002
75 years old

Persons With Significant Control

Mr Justin Vandermere Fleming
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REVIVAL MOTOR SPORT LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 75,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 75,000

...
... and 31 more events
11 Jul 2002
Ad 17/06/02--------- £ si 74999@1=74999 £ ic 1/75000
01 Jul 2002
New director appointed
15 Jun 2002
New secretary appointed
15 Jun 2002
Secretary resigned
21 Feb 2002
Incorporation