UKBizDB.co.uk

REMOTE MANAGEMENT & SECURITY LIMITED

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

This company is commonly known as Remote Management & Security Limited. The company was founded 24 years ago and was given the registration number 03824101. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:REMOTE MANAGEMENT & SECURITY LIMITED
Company Number:03824101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1999
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Humphrey Place, Clay Lane, Chichester, United Kingdom, PO19 3FJ

Director07 September 1999Active
Milestone, Callow Hill Rock, Kidderminster, DY14 9XD

Secretary28 August 2001Active
10 Bennetts Hill, Birmingham, B2 5RS

Secretary12 August 1999Active
25 Edwards Farm Road, Lichfield, WS13 8NR

Secretary22 October 1999Active
Primrose Cottage, Tong Norton, TF11 8PZ

Director07 September 1999Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Director12 August 1999Active
Milestone, Callow Hill Rock, Kidderminster, DY14 9XD

Director28 August 2001Active
11, Greenmount, Sidmouth, United Kingdom, EX10 9DB

Director07 September 1999Active
The Rye-Peck, Lower Ash Estate Felix Lane, Shepperton, TW17 8NL

Director07 September 1999Active
Fermain, Ashley Road, Charlton Kings, Cheltenham, GL52 6PG

Director07 September 1999Active
The Field House, Hatton Bank Lane, Stratford Upon Avon, CV37 0PD

Director07 September 1999Active
Lodgefield, Hunt Paddocks Rouncil Lane, Kenilworth, CV8 1NL

Director07 September 1999Active

People with Significant Control

The Bloomfield Holdings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Trigate Business Centre 210-222, Hagley Road West, Birmingham, England, B68 0PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Bloomfield Holdings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-25Dissolution

Dissolution application strike off company.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Address

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

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Officers

Change person director company with change date.

Download
2016-02-26Address

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

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.