UKBizDB.co.uk

REMSERV GROUP LIMITED

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

This company is commonly known as Remserv Group Limited. The company was founded 8 years ago and was given the registration number 09809970. The firm's registered office is in PORTSMOUTH. You can find them at Unit 4a, Claybank Road, Portsmouth, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:REMSERV GROUP LIMITED
Company Number:09809970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 October 2015
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 4a, Claybank Road, Portsmouth, PO3 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4a, Claybank Road, Portsmouth, PO3 5NH

Director03 April 2018Active
Unit 4a, Claybank Road, Portsmouth, PO3 5NH

Secretary08 March 2016Active
Unit 4a, Claybank Road, Portsmouth, PO3 5NH

Director05 October 2015Active
Unit 4a, Claybank Road, Portsmouth, PO3 5NH

Director10 November 2015Active
23a, The Precinct, London Road, Waterlooville, England, PO7 7DT

Director05 October 2015Active

People with Significant Control

Mr Ben Rogers
Notified on:03 April 2018
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 4a, Claybank Road, Portsmouth, PO3 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Hayden
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:Unit 4a, Claybank Road, Portsmouth, PO3 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Carole Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Unit 4a, Claybank Road, Portsmouth, PO3 5NH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2019-01-08Gazette

Gazette notice voluntary.

Download
2018-12-21Dissolution

Dissolution application strike off company.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2017-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-09-05Officers

Termination secretary company with name termination date.

Download
2016-07-20Address

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

Download
2016-07-11Change of name

Certificate change of name company.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-03-08Officers

Appoint person secretary company with name date.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-10-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.