THE REVOLVING STAGE COMPANY LIMITED
COVENTRY REVOLVE SOLVE LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV7 9NH
Company number 04146506
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address FORMER PJ WOOLEY ENGINEERING PREMISES, CRONDAL ROAD, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, CV7 9NH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of THE REVOLVING STAGE COMPANY LIMITED are www.therevolvingstagecompany.co.uk, and www.the-revolving-stage-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. The Revolving Stage Company Limited is a Private Limited Company. The company registration number is 04146506. The Revolving Stage Company Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of The Revolving Stage Company Limited is Former Pj Wooley Engineering Premises Crondal Road Bayton Road Industrial Estate Coventry Cv7 9nh. The company`s financial liabilities are £465.64k. It is £91.63k against last year. The cash in hand is £89.97k. It is £50.32k against last year. And the total assets are £530.52k, which is £92.17k against last year. NODWELL, Paula is a Secretary of the company. HULSTON, Paul Geoffrey is a Director of the company. Secretary HULSTON, Paul Geoffrey has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director STRETTON, Lee Christopher has been resigned. The company operates in "Other manufacturing n.e.c.".


the revolving stage company Key Finiance

LIABILITIES £465.64k
+24%
CASH £89.97k
+126%
TOTAL ASSETS £530.52k
+21%
All Financial Figures

Current Directors

Secretary
NODWELL, Paula
Appointed Date: 26 May 2003

Director
HULSTON, Paul Geoffrey
Appointed Date: 01 September 2002
53 years old

Resigned Directors

Secretary
HULSTON, Paul Geoffrey
Resigned: 08 May 2003
Appointed Date: 25 January 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 25 January 2001
Appointed Date: 24 January 2001

Director
STRETTON, Lee Christopher
Resigned: 01 May 2003
Appointed Date: 24 January 2001
53 years old

Persons With Significant Control

Mr Paul Geoffrey Hulston
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

THE REVOLVING STAGE COMPANY LIMITED Events

30 Jan 2017
Confirmation statement made on 10 January 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 41 more events
12 Feb 2002
Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02

04 Sep 2001
Accounting reference date extended from 31/01/02 to 31/03/02
07 Feb 2001
Secretary resigned
07 Feb 2001
New secretary appointed
24 Jan 2001
Incorporation

THE REVOLVING STAGE COMPANY LIMITED Charges

15 August 2014
Charge code 0414 6506 0004
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property at former p j woolley premises, crondal…
15 August 2014
Charge code 0414 6506 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 August 2014
Charge code 0414 6506 0002
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…