This company is commonly known as Remsdaq Limited. The company was founded 26 years ago and was given the registration number 03417251. The firm's registered office is in CHESTER. You can find them at Remsdaq Parkway, Deeside Industrial Park, Chester, Flintshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | REMSDAQ LIMITED |
---|---|---|
Company Number | : | 03417251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Remsdaq Parkway, Deeside Industrial Park, Chester, Flintshire, CH5 2NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL | Secretary | 23 January 1998 | Active |
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL | Director | 23 January 1998 | Active |
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL | Director | 23 January 1998 | Active |
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL | Director | 23 January 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 11 August 1997 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 11 August 1997 | Active |
Parkway, Deeside Industrial Park, Chester, CH5 2NN | Director | 22 September 1998 | Active |
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH | Director | 06 March 1998 | Active |
Wishing Well Cottage, 5 Ash Lane Ash, Whitchurch, SY13 4BP | Director | 23 January 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 11 August 1997 | Active |
Mr Paul William Napier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Remsdaq, Parkway, Chester, CH5 2NL |
Nature of control | : |
|
Mr Terry James Breen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Remsdaq, Parkway, Chester, CH5 2NL |
Nature of control | : |
|
Mr Raymond John Colston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Remsdaq, Parkway, Chester, CH5 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type full. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Change person director company with change date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type full. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Accounts | Accounts with accounts type full. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.