UKBizDB.co.uk

REMAX TAMWORTH LIMITED

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

This company is commonly known as Remax Tamworth Limited. The company was founded 20 years ago and was given the registration number 05024890. The firm's registered office is in BIRMINGHAM. You can find them at 2 Wheeleys Road, Edgbaston, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REMAX TAMWORTH LIMITED
Company Number:05024890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
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:2 Wheeleys Road, Edgbaston, Birmingham, B15 2LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD

Director24 August 2012Active
26 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Secretary23 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary23 January 2004Active
24 Sherifoot Lane, Sutton Coldfield, B75 5DR

Director12 June 2006Active
Bilberry Grange, 26 Fiery Hill Road Barnt Green, Worcester, B45 8LG

Director23 January 2004Active
26 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director23 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director23 January 2004Active

People with Significant Control

Monarch Care Group Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:C/O Parkside Nursing Home, Olive Grove, Mansfield, England, NG19 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Angela Bir
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:2 Wheeleys Road, Edgbaston, Birmingham, England, B15 2LD
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 (7 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
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Accounts

Change account reference date company previous shortened.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Gazette

Gazette filings brought up to date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.