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.
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 | : |
|
Registered Address | : | The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Humphrey Place, Clay Lane, Chichester, United Kingdom, PO19 3FJ | Director | 07 September 1999 | Active |
Milestone, Callow Hill Rock, Kidderminster, DY14 9XD | Secretary | 28 August 2001 | Active |
10 Bennetts Hill, Birmingham, B2 5RS | Secretary | 12 August 1999 | Active |
25 Edwards Farm Road, Lichfield, WS13 8NR | Secretary | 22 October 1999 | Active |
Primrose Cottage, Tong Norton, TF11 8PZ | Director | 07 September 1999 | Active |
Somerset House, Temple Street, Birmingham, B2 5DJ | Director | 12 August 1999 | Active |
Milestone, Callow Hill Rock, Kidderminster, DY14 9XD | Director | 28 August 2001 | Active |
11, Greenmount, Sidmouth, United Kingdom, EX10 9DB | Director | 07 September 1999 | Active |
The Rye-Peck, Lower Ash Estate Felix Lane, Shepperton, TW17 8NL | Director | 07 September 1999 | Active |
Fermain, Ashley Road, Charlton Kings, Cheltenham, GL52 6PG | Director | 07 September 1999 | Active |
The Field House, Hatton Bank Lane, Stratford Upon Avon, CV37 0PD | Director | 07 September 1999 | Active |
Lodgefield, Hunt Paddocks Rouncil Lane, Kenilworth, CV8 1NL | Director | 07 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-25 | Dissolution | Dissolution application strike off company. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
2016-02-26 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.