About

Registered Number: 08838504
Date of Incorporation: 09/01/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: 21 Old Street, Ashton Under Lyne, Tameside, OL6 6LA

 

Having been setup in 2014, Revolution Bars Group Plc are based in Ashton Under Lyne, Tameside, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Foster, Michael Raymond, Pitcher, Robert Anthony, Tuffy, William, Chambers, Chris James, Curran, Sean Martin, Shallow, Michael St John at Companies House. Currently we aren't aware of the number of employees at the Revolution Bars Group Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITCHER, Robert Anthony 25 June 2018 - 1
TUFFY, William 26 November 2018 - 1
SHALLOW, Michael St John 16 February 2015 26 November 2018 1
Secretary Name Appointed Resigned Total Appointments
FOSTER, Michael Raymond 08 May 2017 - 1
CHAMBERS, Chris James 14 September 2016 06 May 2017 1
CURRAN, Sean Martin 17 February 2015 14 September 2016 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 July 2020
RESOLUTIONS - N/A 14 July 2020
MA - Memorandum and Articles 14 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 11 December 2019
RESOLUTIONS - N/A 04 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 05 January 2019
RESOLUTIONS - N/A 04 December 2018
PSC08 - N/A 27 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AP01 - Appointment of director 27 June 2018
SH01 - Return of Allotment of shares 10 May 2018
AUD - Auditor's letter of resignation 23 February 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 03 January 2018
AA - Annual Accounts 14 December 2017
RESOLUTIONS - N/A 08 December 2017
AP01 - Appointment of director 08 June 2017
AP03 - Appointment of secretary 31 May 2017
TM01 - Termination of appointment of director 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 16 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 19 December 2016
AP03 - Appointment of secretary 15 September 2016
AP03 - Appointment of secretary 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
TM02 - Termination of appointment of secretary 14 September 2016
AP01 - Appointment of director 31 August 2016
RESOLUTIONS - N/A 13 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 26 November 2015
MR04 - N/A 16 May 2015
AA - Annual Accounts 15 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2015
AA01 - Change of accounting reference date 30 March 2015
MR01 - N/A 23 March 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
AP01 - Appointment of director 27 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2015
SH01 - Return of Allotment of shares 27 February 2015
RESOLUTIONS - N/A 17 February 2015
MAR - Memorandum and Articles - used in re-registration 17 February 2015
BS - Balance sheet 17 February 2015
AUDR - Auditor's report 17 February 2015
AUDS - Auditor's statement 17 February 2015
CERT5 - Re-registration of a company from private to public 17 February 2015
RR01 - Application by a private company for re-registration as a public company 17 February 2015
AR01 - Annual Return 22 January 2015
CERTNM - Change of name certificate 05 December 2014
CONNOT - N/A 05 December 2014
SH01 - Return of Allotment of shares 25 April 2014
MR01 - N/A 27 February 2014
RESOLUTIONS - N/A 25 February 2014
MEM/ARTS - N/A 25 February 2014
RESOLUTIONS - N/A 19 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 February 2014
CAP-SS - N/A 19 February 2014
SH19 - Statement of capital 19 February 2014
NEWINC - New incorporation documents 09 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2015 Outstanding

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.