UKBizDB.co.uk

REM TRADING LTD

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

This company is commonly known as Rem Trading Ltd. The company was founded 9 years ago and was given the registration number 09451681. The firm's registered office is in BRISTOL. You can find them at Unit 3, Avon Valley Business Park, St Annes Road, Bristol, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:REM TRADING LTD
Company Number:09451681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2015
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 3, Avon Valley Business Park, St Annes Road, Bristol, England, BS4 4EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ

Director14 May 2022Active
First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ

Director13 June 2023Active
First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ

Director14 May 2022Active
First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ

Director20 February 2015Active
First Floor, Nelson House, George Mann Road, Leeds, United Kingdom, LS10 1DJ

Director14 May 2022Active

People with Significant Control

Ram Tracking Acquisition Limited
Notified on:14 May 2022
Status:Active
Country of residence:England
Address:First Floor, Nelson House, George Mann Road, Leeds, England, LS10 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rem Investments Ltd
Notified on:22 March 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Avon Valley Business Park, Chapel Way, Bristol, United Kingdom, BS4 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ilir Bakiji
Notified on:22 March 2021
Status:Active
Date of birth:April 1985
Nationality:Slovak
Country of residence:United Kingdom
Address:Quays Office Park, Conference Avenue, Bristol, United Kingdom, BS20 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hakki Can
Notified on:01 January 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:Great Britain
Address:8, Totshill Drive, Bristol, Great Britain, BS13 0QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bilen Saribardak
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:34b, Chandos Road, Bristol, England, BS6 6PF
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Change account reference date company current extended.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Address

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

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Second filing cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.