UKBizDB.co.uk

REMINGTON EQUIPMENT LTD

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

This company is commonly known as Remington Equipment Ltd. The company was founded 21 years ago and was given the registration number 04612154. The firm's registered office is in WATFORD. You can find them at Office 294, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, Herts. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REMINGTON EQUIPMENT LTD
Company Number:04612154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 December 2002
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 294, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, Herts, WD17 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 294, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, WD17 1NA

Director06 October 2021Active
12, Leaf Close, Northwood, United Kingdom, HA6 2YY

Corporate Secretary03 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 December 2002Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Secretary10 December 2002Active
1 Saxon Court, Hadlow Down, TN22 4DT

Director10 December 2002Active
24 4/1 Mechnikova Street, Kiev, Ukraine,

Director01 December 2006Active
43 Downfield Road, Cheshunt, Waltham Cross, EN8 8SP

Director14 December 2005Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director20 July 2017Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director06 July 2014Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director21 December 2010Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director03 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 December 2002Active

People with Significant Control

Mr. Stanislav Zdrilyi
Notified on:22 November 2021
Status:Active
Date of birth:March 1992
Nationality:Ukrainian
Address:Office 294, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, WD17 1NA
Nature of control:
  • Significant influence or control
Mr. Ivane Chkhartishvili
Notified on:20 June 2017
Status:Active
Date of birth:January 1964
Nationality:Georgian
Address:Suite 26, London, W11 3JE
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 (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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-29Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-26Dissolution

Dissolution application strike off company.

Download
2021-12-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-02-17Address

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

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Restoration

Administrative restoration company.

Download
2020-01-21Gazette

Gazette dissolved compulsory.

Download
2020-01-09Address

Default companies house registered office address applied.

Download
2019-10-08Gazette

Gazette notice compulsory.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.