About

Registered Number: 03371141
Date of Incorporation: 15/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Cumberland House, Greenside Lane, Bradford, BD8 9TF,

 

Having been setup in 1997, Rematone Ltd has its registered office in Bradford, it's status at Companies House is "Active". There is one director listed as Fuinnaghey Limited for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUINNAGHEY LIMITED 27 October 1997 20 June 2002 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
PSC01 - N/A 27 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 29 March 2019
DS02 - Withdrawal of striking off application by a company 09 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 24 October 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
PSC09 - N/A 13 March 2018
PSC01 - N/A 13 March 2018
CS01 - N/A 15 May 2017
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 10 June 2013
CH04 - Change of particulars for corporate secretary 10 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 March 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 March 2005
287 - Change in situation or address of Registered Office 26 January 2005
363a - Annual Return 14 June 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 15 July 2003
AA - Annual Accounts 12 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 August 2002
363a - Annual Return 14 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
AA - Annual Accounts 01 May 2002
363a - Annual Return 11 June 2001
AA - Annual Accounts 10 April 2001
363a - Annual Return 19 June 2000
AA - Annual Accounts 19 April 2000
363a - Annual Return 04 June 1999
AA - Annual Accounts 17 March 1999
363a - Annual Return 17 July 1998
225 - Change of Accounting Reference Date 31 May 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
287 - Change in situation or address of Registered Office 02 November 1997
NEWINC - New incorporation documents 15 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.