UKBizDB.co.uk

RE-MECH (UK) LIMITED

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

This company is commonly known as Re-mech (uk) Limited. The company was founded 17 years ago and was given the registration number 05884763. The firm's registered office is in MANCHESTER. You can find them at The Copper Room The Deva Centre, Trinity Way, Manchester, . This company's SIC code is 25620 - Machining.

Company Information

Name:RE-MECH (UK) LIMITED
Company Number:05884763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a, Alston Walk, Middleton, Manchester, England, M24 4LL

Secretary18 December 2006Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director20 December 2023Active
27 Grecian Street, Salford, Manchester, M7 1JF

Director09 October 2006Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director02 January 2024Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, England, M3 7BG

Director02 January 2024Active
25 Nina Drive, New Moston, Manchester, M40 5SA

Secretary09 October 2006Active
25 Nina Drive, Moston, Manchester, M40 5SA

Secretary24 July 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 July 2006Active
73 Westbourne Park, Urmston, Manchester, M41 0XR

Director09 October 2006Active
25 Nina Drive, New Moston, Manchester, M40 5SA

Director24 July 2006Active
3 Brookland Close, Irlam, Manchester, M44 6WW

Director09 October 2006Active
28 Broadstone Close, Prestwich, Manchester, M25 9QA

Director09 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 July 2006Active

People with Significant Control

Mr Derek Marr
Notified on:01 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:The Copper Room, Deva City Office Park, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-10-07Capital

Capital cancellation shares.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.