About

Registered Number: 05270734
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 12 Old Mills Industrial Estate, Paulton, Bristol, BS39 7SU,

 

Remitix Ltd was registered on 27 October 2004 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Bennett, Owen Dougal Gavin, Jankee Persand, Bavita, Jury, Andrew Ronald, Pelegrin, Borislav Ivan, Fuller, John Stewart, Burrell, Robert Bruce, Isaacs, Leon David, Nugent, Brian in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANKEE PERSAND, Bavita 19 July 2016 - 1
JURY, Andrew Ronald 06 September 2018 - 1
PELEGRIN, Borislav Ivan 19 July 2016 - 1
BURRELL, Robert Bruce 29 October 2004 08 May 2015 1
ISAACS, Leon David 17 May 2016 01 April 2017 1
NUGENT, Brian 29 October 2004 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Owen Dougal Gavin 05 November 2015 - 1
FULLER, John Stewart 20 August 2013 05 November 2015 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CH01 - Change of particulars for director 02 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 16 August 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 15 August 2019
CH01 - Change of particulars for director 15 August 2019
CH03 - Change of particulars for secretary 15 August 2019
CS01 - N/A 09 October 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 30 August 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 04 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 10 April 2017
SH01 - Return of Allotment of shares 17 March 2017
RESOLUTIONS - N/A 10 March 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 12 October 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 18 May 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 02 November 2015
TM02 - Termination of appointment of secretary 20 October 2015
MR04 - N/A 20 October 2015
MR04 - N/A 20 October 2015
AR01 - Annual Return 01 October 2015
AA01 - Change of accounting reference date 01 September 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 03 January 2014
TM02 - Termination of appointment of secretary 21 August 2013
AP03 - Appointment of secretary 20 August 2013
CERTNM - Change of name certificate 10 July 2013
CONNOT - N/A 10 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 December 2011
RESOLUTIONS - N/A 02 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 30 November 2009
AR01 - Annual Return 30 November 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
225 - Change of Accounting Reference Date 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 23 September 2008
225 - Change of Accounting Reference Date 08 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 October 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 30 January 2006
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Fully Satisfied

N/A

Deed of charge over credit balances 03 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.