UKBizDB.co.uk

REMLAND LIMITED

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

This company is commonly known as Remland Limited. The company was founded 6 years ago and was given the registration number 10917667. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at The Thatch Chapel Street, Welford On Avon, Stratford-upon-avon, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:REMLAND LIMITED
Company Number:10917667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:The Thatch Chapel Street, Welford On Avon, Stratford-upon-avon, England, CV37 8PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kinnersley, Severn Stoke, England, WR8 9JR

Director20 January 2021Active
The Thatch, Chapel Street, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PX

Director16 August 2017Active
The Hayloft, Longbarn Village, Alcester Heath, Alcester, United Kingdom, B49 5JJ

Director03 October 2017Active
The Thatch, Chapel Street, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PX

Director20 January 2021Active
The Thatch, Chapel Street, Welford On Avon, Stratford-Upon-Avon, England, CV37 8PX

Director16 August 2017Active

People with Significant Control

Mr Trevor Price
Notified on:13 December 2020
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:England
Address:The Thatch, Chapel Street, Stratford-Upon-Avon, England, CV37 8PX
Nature of control:
  • Significant influence or control
Mrs Jennifer Price
Notified on:04 October 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:The Thatch, Chapel Street, Stratford-Upon-Avon, England, CV37 8PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Raugan Investments Ltd
Notified on:16 August 2017
Status:Active
Country of residence:United Kingdom
Address:The Hayloft, Longbarn Village, Alcester, United Kingdom, B49 5JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-08Officers

Change person director company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-10-28Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type dormant.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-09-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.