UKBizDB.co.uk

THE REMEDIAL COMPANY LIMITED

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

This company is commonly known as The Remedial Company Limited. The company was founded 15 years ago and was given the registration number 06798060. The firm's registered office is in LIVERPOOL. You can find them at 1st Floor, 14 Castle Street, Liverpool, . This company's SIC code is 43342 - Glazing.

Company Information

Name:THE REMEDIAL COMPANY LIMITED
Company Number:06798060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:1st Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary25 May 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director17 March 2022Active
One, Fleet Place, London, England, EC4M 7WS

Director10 May 2022Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary21 January 2009Active
6 Chapelpark Road, Ayr, KA7 2TZ

Secretary21 January 2009Active
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Secretary12 June 2019Active
1st Floor, 14 Castle Street, Liverpool, United Kingdom, L2 0NE

Secretary19 September 2012Active
Kinnell House, Midton Road, Howwood, PA9 1AG

Director21 January 2009Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director21 January 2009Active
58 High Street, Puckeridge, Ware, SG11 1RX

Director01 April 2009Active
One, Fleet Place, London, England, EC4M 7WS

Director30 April 2021Active
4, Forbes Drive, Ayr, United Kingdom, KA8 9FG

Director20 August 2018Active
45, Hazelwood Drive, Gonerby Hill Foot, Grantham, NG31 8GX

Director20 April 2009Active

People with Significant Control

Accelerant Underwriting Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Second filing of secretary termination with name.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-05-25Officers

Appoint corporate secretary company with name date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.