UKBizDB.co.uk

REMGOLD LIMITED

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

This company is commonly known as Remgold Limited. The company was founded 19 years ago and was given the registration number 05186184. The firm's registered office is in WAKEFIELD. You can find them at Units 3&4 172 Wakefield Road, Ossett, Wakefield, West Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:REMGOLD LIMITED
Company Number:05186184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Units 3&4 172 Wakefield Road, Ossett, Wakefield, West Yorkshire, WF5 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St Martins Avenue, Leeds, United Kingdom, LS7 3LQ

Secretary07 April 2006Active
33, St Martins Avenue, Leeds, United Kingdom, LS7 3LQ

Director22 November 2004Active
36 Carrville Drive, Sheffield, S6 1JN

Secretary26 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 July 2004Active
Units 3&4, 172 Wakefield Road, Ossett, Wakefield, WF5 9AQ

Director06 August 2010Active
18 Clarence Walk, Wakefield, WF2 8UD

Director22 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 July 2004Active

People with Significant Control

Mrs Manjit Virdee
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:33, St. Martins Avenue, Leeds, United Kingdom, LS7 3LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Satnam Virdee
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:33, St. Martins Avenue, Leeds, United Kingdom, LS7 3LQ
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 (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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-16Capital

Capital cancellation shares.

Download
2016-02-09Capital

Capital return purchase own shares.

Download
2016-01-14Officers

Termination director company with name termination date.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-07-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.