UKBizDB.co.uk

BRITISH REMA ROTARY ENGINEERING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Rema Rotary Engineering Ltd. The company was founded 31 years ago and was given the registration number 02750412. The firm's registered office is in LONDON. You can find them at Masters House, 107 Hammersmith Road, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BRITISH REMA ROTARY ENGINEERING LTD
Company Number:02750412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Masters House, 107 Hammersmith Road, London, W14 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masters House, 107 Hammersmith Road, London, W14 0QH

Secretary07 March 2007Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director06 August 2007Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director16 February 2024Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director06 August 2007Active
32 Wilkinson Street, Sheffield, S10 2GB

Secretary24 September 1992Active
72 Fraser Road, Sheffield, S8 0JN

Secretary10 December 1993Active
85 Stumperlowe Hall Road, Sheffield, S10 3QS

Secretary31 December 1999Active
85 Stumperlowe Hall Road, Sheffield, S10 3QS

Secretary04 January 1993Active
PO BOX 69461, 2021 Bryanston, South Africa,

Director04 January 1993Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director12 November 2014Active
317 Soth Fork Place, So Sioux City, Usa,

Director04 January 1993Active
125 Holme Park Avenue, Upper Newbold, Chesterfield, S41 8WU

Director20 May 2000Active
3810 Pierce St, Sioux City, Usa,

Director01 October 2005Active
217 Oakmount Drive, South Sioux City Nebraska, Usa 68776, FOREIGN

Director16 July 1996Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director12 November 2014Active
85 Stumperlowe Hall Road, Sheffield, S10 3QS

Director04 January 1993Active
29 Barholm Road, Sheffield, S10 5RR

Director24 September 1992Active
R R 5 Box 68-A, Sioux City, Usa,

Director04 January 1993Active
Hejrebakken 46, 3500 Vaerlose, Denmark, Denmark,

Director19 October 2011Active
Flsmidth A/S, Vigerslev 77, Valby 2500, Denmark,

Director22 October 2012Active

People with Significant Control

Flsmidth & Co. A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Vigerslev Alle 77, Valby, Denmark, DK- 2500
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
British Rema Processing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Masters House, 107 Hammersmith Road, London, United Kingdom, W14 0QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Capital

Capital statement capital company with date currency figure.

Download
2022-01-13Capital

Legacy.

Download
2022-01-13Insolvency

Legacy.

Download
2022-01-13Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Resolution

Resolution.

Download
2019-06-03Change of name

Change of name request comments.

Download
2019-06-03Change of name

Change of name notice.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Resolution

Resolution.

Download
2017-09-21Resolution

Resolution.

Download
2017-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.