Revolve Fabric Maintenance Ltd

General information

Name:

Revolve Fabric Maintenance Limited

Office Address:

2nd Floor 170 Edmund Street B3 2HB Birmingham

Number: 08476621

Incorporation date: 2013-04-08

Dissolution date: 2021-02-12

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Birmingham under the following Company Registration No.: 08476621. This firm was established in 2013. The main office of the firm was located at 2nd Floor 170 Edmund Street. The post code for this place is B3 2HB. This firm was formally closed on 2021-02-12, which means it had been in business for 8 years. The company's registered name transformation from Farehound to Revolve Fabric Maintenance Ltd came on 2013-04-23.

David J. and John R. were listed as enterprise's directors and were managing the firm for five years.

John R. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Revolve Fabric Maintenance Ltd 2013-04-23
  • Farehound Ltd 2013-04-08

Financial data based on annual reports

Company staff

David J.

Role: Director

Appointed: 07 January 2016

Latest update: 4 January 2024

John R.

Role: Director

Appointed: 15 April 2013

Latest update: 4 January 2024

John R.

Role: Secretary

Appointed: 15 April 2013

Latest update: 4 January 2024

People with significant control

John R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 22 April 2018
Confirmation statement last made up date 08 April 2017
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 08 April 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, February 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton-under-lyne

HQ address,
2015

Address:

4 Yorkdale

Post code:

OL4 3AP

City / Town:

Oldham

HQ address,
2016

Address:

327 Tanner Business Centre Waterside Mil Chew Valley Road

Post code:

OL3 7NH

City / Town:

Oldham

Accountant/Auditor,
2015

Name:

Sherlock And Co Ltd

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Accountant/Auditor,
2016

Name:

Tree Accountancy Limited

Address:

5th Floor The Margolis Building 37 Turner Street

Post code:

M4 1DW

City / Town:

Manchester

Accountant/Auditor,
2014

Name:

Sherlock And Blackwell Llp

Address:

36 Chester Square

Post code:

OL6 7TW

City / Town:

Ashton Under Lyne

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies