REVILO AUTOMOTIVE LIMITED

Register to unlock more data on OkredoRegister

REVILO AUTOMOTIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10150814

Incorporation date

27/04/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Revilo House, 47 Bridgefold Road, Rochdale OL11 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon20/02/2026
Termination of appointment of Joe Greenwood as a director on 2025-09-14
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon14/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Cessation of Joe Greenwood as a person with significant control on 2022-12-29
dot icon12/09/2023
Change of details for Revilo Capital Limited as a person with significant control on 2022-12-29
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Change of share class name or designation
dot icon23/12/2022
Appointment of Mr Oliver Eric Collins as a director on 2022-12-23
dot icon26/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon27/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon24/04/2019
Notification of Joe Greenwood as a person with significant control on 2017-02-14
dot icon25/02/2019
Termination of appointment of John Thompson Kerr as a director on 2019-02-11
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Director's details changed for Mr Lee Anthony Collins on 2018-07-12
dot icon21/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon05/11/2017
Registered office address changed from Unit 7 Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ England to Revilo House 47 Bridgefold Road Rochdale OL11 5BX on 2017-11-05
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon06/04/2017
Resolutions
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon16/03/2017
Change of share class name or designation
dot icon06/03/2017
Resolutions
dot icon23/02/2017
Appointment of Mr Joe Greenwood as a director on 2017-02-14
dot icon20/02/2017
Registration of charge 101508140001, created on 2017-02-14
dot icon08/11/2016
Registered office address changed from Suite 8 - 1D the Craggs Country Business Park New Road Cragg Vale Hebden Bridge West Yorkshire HX7 5TT England to Unit 7 Brighouse Trade Park Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ on 2016-11-08
dot icon09/05/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon27/04/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£214,430.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
353.87K
-
0.00
214.43K
-
2021
16
353.87K
-
0.00
214.43K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

353.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.43K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brierley, Deborah Claire
Director
27/04/2016 - Present
5
Collins, Oliver Eric
Director
23/12/2022 - Present
3
Kerr, John Thompson
Director
27/04/2016 - 11/02/2019
16
Collins, Lee Anthony
Director
27/04/2016 - Present
17
Greenwood, Joe
Director
14/02/2017 - 14/09/2025
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About REVILO AUTOMOTIVE LIMITED

REVILO AUTOMOTIVE LIMITED is an(a) Active company incorporated on 27/04/2016 with the registered office located at Revilo House, 47 Bridgefold Road, Rochdale OL11 5BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of REVILO AUTOMOTIVE LIMITED?

toggle

REVILO AUTOMOTIVE LIMITED is currently Active. It was registered on 27/04/2016 .

Where is REVILO AUTOMOTIVE LIMITED located?

toggle

REVILO AUTOMOTIVE LIMITED is registered at Revilo House, 47 Bridgefold Road, Rochdale OL11 5BX.

What does REVILO AUTOMOTIVE LIMITED do?

toggle

REVILO AUTOMOTIVE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does REVILO AUTOMOTIVE LIMITED have?

toggle

REVILO AUTOMOTIVE LIMITED had 16 employees in 2021.

What is the latest filing for REVILO AUTOMOTIVE LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Joe Greenwood as a director on 2025-09-14.