UKBizDB.co.uk

REMSONS HOLDINGS LTD

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

This company is commonly known as Remsons Holdings Ltd. The company was founded 3 years ago and was given the registration number 12828611. The firm's registered office is in HARROW. You can find them at Hygeia Building, Rear Ground Floor, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REMSONS HOLDINGS LTD
Company Number:12828611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hygeia Building, Rear Ground Floor, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director07 September 2020Active
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director21 August 2020Active
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director21 August 2020Active

People with Significant Control

Chand Krishna Kejriwal
Notified on:21 August 2020
Status:Active
Date of birth:October 1956
Nationality:Indian
Country of residence:England
Address:C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB
Nature of control:
  • Significant influence or control
Mr Krishna Radhakishnan Kejriwal
Notified on:21 August 2020
Status:Active
Date of birth:June 1952
Nationality:Indian
Country of residence:England
Address:C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB
Nature of control:
  • Significant influence or control
Mr Rahul Krishna Kejriwal
Notified on:21 August 2020
Status:Active
Date of birth:August 1979
Nationality:Indian
Country of residence:England
Address:C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Persons with significant control

Change to a person with significant control.

Download
2021-02-10Address

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

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.