About

Registered Number: 05556424
Date of Incorporation: 07/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Masters House, 107 Hammersmith Road, London, W14 0QH

 

Founded in 2005, British Rema Process Equipment Ltd are based in London, it has a status of "Active". British Rema Process Equipment Ltd currently employs 21-50 people. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGLER, David 17 September 2005 22 January 2014 1
CUTHBERT, Simon Sean 04 July 2007 01 January 2008 1
EDWARDS, Jonathan David 17 September 2005 04 July 2007 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 19 September 2019
MR01 - N/A 21 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 18 September 2017
MR01 - N/A 11 September 2017
MR01 - N/A 08 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 11 November 2014
AR01 - Annual Return 19 September 2014
TM01 - Termination of appointment of director 03 September 2014
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 08 September 2008
CERTNM - Change of name certificate 28 May 2008
225 - Change of Accounting Reference Date 07 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 26 July 2007
AA - Annual Accounts 02 July 2007
225 - Change of Accounting Reference Date 24 January 2007
363a - Annual Return 26 September 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2019 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

A registered charge 06 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.