About

Registered Number: 03347826
Date of Incorporation: 09/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Rem Plumbing & Heating Ltd was registered on 09 April 1997 and has its registered office in Essex, it's status is listed as "Active". There are 2 directors listed as Wakeling, Roy Charles, Wakeling, Maria Jeannett for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELING, Roy Charles 09 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WAKELING, Maria Jeannett 09 April 1997 21 June 2017 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 18 December 2018
TM02 - Termination of appointment of secretary 26 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 21 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 23 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 29 July 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 15 June 1998
363s - Annual Return 08 May 1998
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.