REMCO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

REMCO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02567484

Incorporation date

10/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Ludgate Hill, Birmingham B3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1990)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2013
Registered office address changed from Unit 7 Great Barr Business Park Baltimore Road Great Barr Birmingham B42 1DY on 2013-10-04
dot icon02/10/2013
Appointment of a voluntary liquidator
dot icon02/10/2013
Statement of affairs with form 4.19
dot icon02/10/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon31/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Philip Gene Paul Bailey on 2010-01-07
dot icon06/01/2010
Secretary's details changed for Philip Gene Paul Bailey on 2010-01-07
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 11/12/08; full list of members
dot icon27/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
Secretary resigned
dot icon16/12/2007
Return made up to 11/12/07; full list of members
dot icon16/12/2007
Registered office changed on 17/12/07 from: UNIT7 great barr business park baltimore road great barr birmingham west midlands B42 1DY
dot icon16/12/2007
Location of debenture register
dot icon16/12/2007
Location of register of members
dot icon15/08/2007
Secretary resigned
dot icon05/01/2007
Return made up to 11/12/06; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/09/2006
New director appointed
dot icon24/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned;director resigned
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Registered office changed on 09/08/06 from: suite 12 and 14 holland house bath street walsall WS1 3BZ
dot icon21/05/2006
Return made up to 11/12/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 11/12/04; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2004
Return made up to 11/12/03; full list of members
dot icon15/02/2004
-
dot icon01/02/2004
Director resigned
dot icon01/02/2004
New secretary appointed
dot icon01/02/2004
Registered office changed on 02/02/04 from: maunsell house 160 croydon road beckenham kent BR3 4DE
dot icon01/02/2004
Secretary resigned
dot icon19/05/2003
-
dot icon15/01/2003
Secretary resigned;director resigned
dot icon15/01/2003
New director appointed
dot icon14/01/2003
Return made up to 11/12/02; full list of members
dot icon16/10/2002
New secretary appointed
dot icon13/01/2002
Return made up to 11/12/01; full list of members
dot icon08/01/2002
-
dot icon20/01/2001
Return made up to 11/12/00; full list of members
dot icon05/11/2000
-
dot icon24/04/2000
-
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon31/01/2000
Return made up to 11/12/99; full list of members
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon19/01/1999
Return made up to 11/12/98; full list of members
dot icon16/09/1998
-
dot icon25/01/1998
Return made up to 11/12/97; change of members
dot icon25/09/1997
-
dot icon26/03/1997
Accounts made up to 1996-06-30
dot icon19/02/1997
Return made up to 11/12/96; change of members
dot icon20/01/1997
Resolutions
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
Director resigned
dot icon10/12/1996
Director resigned
dot icon30/04/1996
Accounts made up to 1995-06-30
dot icon28/01/1996
Return made up to 11/12/95; full list of members
dot icon27/11/1995
Certificate of change of name
dot icon23/03/1995
Accounts made up to 1994-06-30
dot icon19/02/1995
Return made up to 11/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/03/1994
Accounts made up to 1993-06-30
dot icon22/02/1994
Return made up to 11/12/93; no change of members
dot icon06/10/1993
Registered office changed on 07/10/93 from: yeoman house 63 croydon road london SE20 7TP
dot icon28/02/1993
Accounts made up to 1992-06-30
dot icon08/02/1993
Return made up to 11/12/92; full list of members
dot icon22/03/1992
Director resigned
dot icon22/03/1992
Secretary resigned;new secretary appointed
dot icon22/03/1992
New director appointed
dot icon22/03/1992
New director appointed
dot icon22/03/1992
New director appointed
dot icon22/03/1992
Ad 13/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1992
Registered office changed on 23/03/92 from: 28 lincoln's inn fields london WC2A 3HH
dot icon22/03/1992
Return made up to 11/12/91; full list of members
dot icon17/12/1991
Memorandum and Articles of Association
dot icon02/12/1991
Accounts made up to 1991-06-30
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/12/1991
Resolutions
dot icon02/09/1991
Accounting reference date notified as 30/06
dot icon02/04/1991
Certificate of change of name
dot icon10/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peattie, Gordon
Director
07/11/1996 - 28/01/2000
21
Bailey, Philip Gene Paul
Director
30/07/2006 - Present
8
Coe, Brian George
Director
28/01/2000 - 22/08/2002
4
Hankin, Richard
Director
06/01/2003 - 06/01/2003
6
Browning, David Phillip
Director
07/11/1996 - 30/07/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REMCO SYSTEMS LIMITED

REMCO SYSTEMS LIMITED is an(a) Dissolved company incorporated on 10/12/1990 with the registered office located at 35 Ludgate Hill, Birmingham B3 1EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REMCO SYSTEMS LIMITED?

toggle

REMCO SYSTEMS LIMITED is currently Dissolved. It was registered on 10/12/1990 and dissolved on 25/02/2015.

Where is REMCO SYSTEMS LIMITED located?

toggle

REMCO SYSTEMS LIMITED is registered at 35 Ludgate Hill, Birmingham B3 1EH.

What does REMCO SYSTEMS LIMITED do?

toggle

REMCO SYSTEMS LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

What is the latest filing for REMCO SYSTEMS LIMITED?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.