Company NameRevgear Europe Limited
DirectorsRebecca Rachelle Holmes and Kenneth Alexander Wright
Company StatusActive
Company Number10330738
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMiss Rebecca Rachelle Holmes
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
Director NameMr Kenneth Alexander Wright
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH

Location

Registered AddressUnit 2 - 4 Protection House
Albion Road
North Shields
Tyne & Wear
NE30 2RH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due26 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End26 November

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

19 February 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 February 2021Micro company accounts made up to 30 November 2019 (2 pages)
27 November 2020Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
17 January 2020Change of details for Mr Kenneth Alexander Wright as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Change of details for Ms Rebecca Rachelle Holmes as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Director's details changed for Ms Rebecca Rachelle Holmes on 1 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Kenneth Alexander Wright on 1 January 2020 (2 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 July 2019Particulars of variation of rights attached to shares (2 pages)
26 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2019Appointment of Mr Kenneth Alexander Wright as a director on 24 May 2019 (2 pages)
26 November 2018Registered office address changed from 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ United Kingdom to 384B Jedburgh Court Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ on 26 November 2018 (1 page)
26 November 2018Director's details changed for Ms Rebecca Rachelle Holmes on 10 September 2018 (2 pages)
26 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 September 2018Registered office address changed from Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG England to 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 10 September 2018 (1 page)
10 September 2018Registered office address changed from 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ United Kingdom to 384B 384B Jedburgh Court Team Valley Trading Estate Gateshead NE11 0BQ on 10 September 2018 (1 page)
10 September 2018Confirmation statement made on 10 September 2018 with updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
15 May 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 May 2018Current accounting period shortened from 31 August 2017 to 30 November 2016 (1 page)
29 November 2017Registered office address changed from The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG England to Unit W3 the Safe Store Building Forth Street, Forth Banks Newcastle upon Tyne NE1 3PG on 29 November 2017 (1 page)
21 November 2017Notification of Rebecca Rachelle Holmes as a person with significant control on 16 August 2016 (2 pages)
21 November 2017Change of details for Mr Kenneth Alexander Wright as a person with significant control on 2 October 2017 (2 pages)
20 November 2017Registered office address changed from 40 Burnley Street Blaydon-on-Tyne United Kingdom NE21 4DD United Kingdom to The Safe Store Building Forth Street Newcastle upon Tyne NE1 3PG on 20 November 2017 (1 page)
2 November 2017Director's details changed for Ms Rebecca Rachelle Holmes on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Ms Rebecca Rachelle Holmes on 2 November 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)