Warning: file_put_contents(c/8c0cccc15e81611a75884e7da182518c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Re-man Parts Limited, DE56 2JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RE-MAN PARTS LIMITED

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

This company is commonly known as Re-man Parts Limited. The company was founded 8 years ago and was given the registration number 09911824. The firm's registered office is in BELPER. You can find them at Ripley Road Sawmills, Ambergate, Belper, Derbyshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:RE-MAN PARTS LIMITED
Company Number:09911824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2015
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Ripley Road Sawmills, Ambergate, Belper, Derbyshire, England, DE56 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Secretary01 January 2021Active
10, Fleet Place, London, EC4M 7RB

Director01 January 2021Active
10, Fleet Place, London, EC4M 7RB

Director16 July 2021Active
Ripley Road, Sawmills, Ambergate, Belper, England, DE56 2JR

Secretary10 December 2015Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director31 December 2020Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director10 December 2015Active
Man Truck And Bus Uk, Frankland Road, Blagrove, Swindon, England, SN5 8YU

Director10 December 2015Active
Ripley Road, Sawmills, Ambergate, Belper, England, DE56 2JR

Director10 December 2015Active
10, Fleet Place, London, EC4M 7RB

Director01 August 2021Active
Ripley Road, Sawmills, Ambergate, Belper, England, DE56 2JR

Director10 December 2015Active

People with Significant Control

Man Truck And Bus Uk Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Frankland Road, Frankland Road, Swindon, England, SN5 8YU
Nature of control:
  • Ownership of shares 75 to 100 percent
The Lockwood Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ripley Road, Sawmills, Belper, England, DE56 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Address

Change registered office address company with date old address new address.

Download
2022-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Change account reference date company current extended.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.