UKBizDB.co.uk

REMAKE LIMITED

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

This company is commonly known as Remake Limited. The company was founded 21 years ago and was given the registration number 04564807. The firm's registered office is in MAIDSTONE. You can find them at The Carriage House, Mill Street, Maidstone, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REMAKE LIMITED
Company Number:04564807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Carriage House, Mill Street, Maidstone, Kent, ME15 6YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Secretary01 December 2002Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director16 October 2002Active
The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE

Director16 October 2002Active
7 Mill Street, Maidstone, ME15 6XW

Corporate Secretary16 October 2002Active
Ausonia 2 Cambria Avenue, Rochester, ME1 3HY

Director16 October 2002Active

People with Significant Control

Mrs Anna Michelle Brown
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:92, The Landway, Maidstone, England, ME14 4BL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Stuart Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Rayner
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Cathryn Judith Rayner
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.