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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 294, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, WD17 1NA | Director | 06 October 2021 | Active |
12, Leaf Close, Northwood, United Kingdom, HA6 2YY | Corporate Secretary | 03 October 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 December 2002 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Corporate Secretary | 10 December 2002 | Active |
1 Saxon Court, Hadlow Down, TN22 4DT | Director | 10 December 2002 | Active |
24 4/1 Mechnikova Street, Kiev, Ukraine, | Director | 01 December 2006 | Active |
43 Downfield Road, Cheshunt, Waltham Cross, EN8 8SP | Director | 14 December 2005 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 20 July 2017 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 06 July 2014 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 21 December 2010 | Active |
Suite 26, 22 Notting Hill Gate, London, W11 3JE | Director | 03 October 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 December 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-29 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-09-26 | Dissolution | Dissolution application strike off company. | Download |
2021-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Gazette | Gazette filings brought up to date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Restoration | Administrative restoration company. | Download |
2020-01-21 | Gazette | Gazette dissolved compulsory. | Download |
2020-01-09 | Address | Default companies house registered office address applied. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.