UKBizDB.co.uk

REMET PROCESSING LTD

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

This company is commonly known as Remet Processing Ltd. The company was founded 3 years ago and was given the registration number 12853777. The firm's registered office is in LONDON. You can find them at 9a Cody Road, South Crescent, London, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:REMET PROCESSING LTD
Company Number:12853777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:9a Cody Road, South Crescent, London, England, E16 4TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9a, Cody Road, South Crescent, London, United Kingdom, E16 4TL

Director02 September 2020Active
9a Cody Road, South Crescent, London, England, E16 4TL

Director26 January 2021Active
9a, Cody Road, South Crescent, London, United Kingdom, E16 4TL

Director02 September 2020Active
9a, Cody Road, South Crescent, London, United Kingdom, E16 4TL

Director02 September 2020Active
9a Cody Road, South Crescent, London, England, E16 4TL

Director26 January 2021Active

People with Significant Control

Mr John Robert Hughes
Notified on:07 October 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:9a Cody Road, South Crescent, London, England, E16 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter Reid
Notified on:02 September 2020
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:9a, Cody Road, London, United Kingdom, E16 4TL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Reid
Notified on:02 September 2020
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:9a, Cody Road, London, United Kingdom, E16 4TL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-09-12Accounts

Change account reference date company previous shortened.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-06-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type full.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Change account reference date company previous extended.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.