UKBizDB.co.uk

REMINGTON CONSUMER PRODUCTS

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

This company is commonly known as Remington Consumer Products. The company was founded 45 years ago and was given the registration number 01396316. The firm's registered office is in MANCHESTER. You can find them at Regent Mill Fir Street, Failsworth, Manchester, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REMINGTON CONSUMER PRODUCTS
Company Number:01396316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1978
End of financial year:30 September 2005
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Regent Mill Fir Street, Failsworth, Manchester, M35 0HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Secretary30 November 2016Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director20 November 2017Active
Regent Mill, Fir Street, Failsworth, Manchester, M35 0HS

Director29 December 2021Active
10 Lone Pine Lane, Westport, IRISH

Secretary23 August 2001Active
67 Manor Park Avenue, Princes Risborough, HP27 9AS

Secretary01 April 2002Active
20 Cleveland Close, Maidenhead, SL6 1XE

Secretary31 January 2001Active
3 Buckland Road, Buckland, Aylesbury, HP22 5LL

Secretary-Active
4700 Dudley Lane, Atlanta, Usa, 30327

Secretary14 November 2003Active
1 Northfield Close, Uttoxeter, ST14 7HJ

Secretary28 May 2004Active
25 Fernihough Close, Weybridge, KT13 0UY

Secretary17 February 2006Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Secretary08 July 2011Active
10 Clifton Drive, Oundle, Peterborough, PE8 4EP

Secretary22 July 1991Active
35 Saddle Ridge Road, Ossining New York, United States Of America,

Director18 August 1992Active
5, Saddleback Close, Worsley, Manchester, United Kingdom, M28 1UU

Director16 August 2012Active
67 Manor Park Avenue, Princes Risborough, HP27 9AS

Director17 December 1993Active
Wiesbadenerstr 82, Konigstein, Germany,

Director20 November 2003Active
20 Cleveland Close, Maidenhead, SL6 1XE

Director31 January 2001Active
1101 Bullet Hill Road, Southbury, Usa,

Director14 September 2000Active
4 Fielding Gardens, Langley, SL3 7ED

Director22 March 2006Active
4 Fielding Gardens, Langley, SL3 7ED

Director01 April 2002Active
21 Woody Lane, Westport, Usa, IRISH

Director14 September 2000Active
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB

Director14 November 2003Active
14 Kestrel Road, Kempshott, Basingstoke, RG22 5PB

Director05 December 2002Active
45 Dale Street, Chiswick, London, W4 2BY

Director-Active
15695 Villoresi Way, Naples, Usa,

Director14 November 2003Active
608 Patriot Road, Southbury, Usa,

Director14 September 2000Active
119 Wire Mill Road, Stamford Connecticut 06903, United States Of America,

Director-Active
4700 Dudley Lane, Atlanta, Usa, 30327

Director14 November 2003Active
Heinrich- Bingemer-Weg 2 A, 60388 Frankfurt, Germany, FOREIGN

Director19 April 2006Active
1133 Fifth Avenue, New York, Usa, NY10128

Director11 September 1996Active
Old Stocks, Bepton, GU29 9RB

Director01 April 2002Active
14a, Oxford Road North, London, W4 4DN

Director10 October 2008Active
Wentwood House, Carr Lane, Hebden Bridge, United Kingdom, HX7 8NR

Director16 August 2012Active
Chasefield House, Old Avenue, Weybridge, KT13 0PG

Director21 September 1998Active
10 Clifton Drive, Oundle, Peterborough, PE8 4EP

Director22 July 1991Active

People with Significant Control

Aag Uk Holding Limited
Notified on:25 January 2019
Status:Active
Country of residence:England
Address:Regent Mill, Fir Street, Manchester, England, M35 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armored Auto Uk Limited
Notified on:29 July 2018
Status:Active
Country of residence:England
Address:Regent Mill, Fir Street, Manchester, England, M35 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spectrum Brands (Uk) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Regent Mill, Regent Mill, Failsworth, England, M35 0HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Officers

Change person secretary company with change date.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Resolution

Resolution.

Download
2014-10-20Resolution

Resolution.

Download
2014-10-20Resolution

Resolution.

Download
2014-10-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.