UKBizDB.co.uk

REMEXX LIMITED

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

This company is commonly known as Remexx Limited. The company was founded 10 years ago and was given the registration number 08700410. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:REMEXX LIMITED
Company Number:08700410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 September 2013
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director20 February 2014Active
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director20 September 2013Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director26 October 2018Active

People with Significant Control

Lomas Holdings Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:9, Country Mews, Blackburn, England, BB2 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Clark
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Sussex
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Resolution

Resolution.

Download
2020-01-29Address

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

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-26Capital

Capital allotment shares.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Accounts

Change account reference date company previous shortened.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Accounts

Accounts amended with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.