UKBizDB.co.uk

REMEL EUROPE LIMITED

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

This company is commonly known as Remel Europe Limited. The company was founded 22 years ago and was given the registration number 04245812. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, , Altrincham, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REMEL EUROPE LIMITED
Company Number:04245812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary10 September 2015Active
3rd, Floor 1 Ashley Road, Altrincham, WA14 2DT

Corporate Secretary01 November 2009Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director23 March 2020Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 October 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 November 2015Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director12 November 2018Active
210 Kempshott Lane, Kempshott, Basingstoke, RG22 5LR

Secretary03 December 2004Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary04 July 2001Active
1a Western Road, Haywards Heath, RH16 3LR

Secretary27 October 2003Active
3 Upper Avenue, Istead Rise, Kent, DA13 9DA

Secretary01 August 2002Active
Solaar House, 19 Mercers Row, Cambridge, England, CB5 8BZ

Secretary08 February 2007Active
5 Greenside Close, Merrow, Guildford, GU4 7EU

Secretary24 March 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2001Active
69 Gosport Road, Portsmouth, Usa, 03801

Director11 September 2001Active
1471 White Oak Road, Lake Forest, Illinois, Usa,

Director14 February 2003Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director01 September 2009Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director09 November 2006Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 February 2019Active
53 Emerson Road, Winchester, Usa,

Director23 March 2005Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director10 March 2005Active
10700 West 124th Street, Overland Park, Usa,

Director03 September 2002Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director07 February 2013Active
Solaar House, 19 Mercers Row, Cambridge, CB5 8BZ

Director07 November 2005Active
4 Misbourne House, Amersham Road, Chalfont St Giles, HP8 4RY

Director01 August 2002Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director10 September 2015Active
70 Sea Road, Rye Beach, Usa, FOREIGN

Director11 September 2001Active
26 State Road, Eliot, Usa,

Director11 September 2001Active
Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, SK9 3LP

Director18 August 2006Active
One Deer Run Road, North Hampton, Usa,

Director06 January 2003Active
Solaar House, 19 Mercers Row, Cambridge, United Kingdom, CB5 8BZ

Director18 April 2012Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director04 July 2001Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director26 February 2007Active
Thermo Fisher Scientific, Langhurstwood Road, Horsham, RH12 4QD

Director09 November 2006Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director01 December 2010Active

People with Significant Control

Abii 2 Limited
Notified on:18 September 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Erie Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.