UKBizDB.co.uk

REMTEK SYSTEMS LIMITED

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

This company is commonly known as Remtek Systems Limited. The company was founded 20 years ago and was given the registration number 04830469. The firm's registered office is in STOCKPORT. You can find them at C/o Hallidays Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REMTEK SYSTEMS LIMITED
Company Number:04830469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hallidays Llp Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Secretary08 August 2003Active
Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD

Director08 August 2003Active
Riverside House, Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD

Director08 August 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 July 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 July 2003Active

People with Significant Control

Mr Mark Farrar
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mr John Farrar
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew St, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person secretary company with change date.

Download
2021-06-23Officers

Change person secretary company with change date.

Download
2021-06-23Address

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

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Officers

Change person secretary company with change date.

Download
2016-08-24Officers

Change person director company with change date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.