UKBizDB.co.uk

REMSDAQ LIMITED

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

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.

Company Information

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:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Remsdaq Parkway, Deeside Industrial Park, Chester, Flintshire, CH5 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL

Secretary23 January 1998Active
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL

Director23 January 1998Active
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL

Director23 January 1998Active
Remsdaq, Parkway, Deeside Industrial Park, Chester, United Kingdom, CH5 2NL

Director23 January 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary11 August 1997Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 August 1997Active
Parkway, Deeside Industrial Park, Chester, CH5 2NN

Director22 September 1998Active
8 Tankerville Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AH

Director06 March 1998Active
Wishing Well Cottage, 5 Ash Lane Ash, Whitchurch, SY13 4BP

Director23 January 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 August 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type full.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type full.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-05-16Officers

Change person director company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-03-01Accounts

Accounts with accounts type full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Accounts

Accounts with accounts type full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.