About

Registered Number: 03799354
Date of Incorporation: 01/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS,

 

Based in Derby, Remote Access Technology Uk Ltd was setup in 1999, it has a status of "Active". The companies directors are listed as Arkless, John Patrick, Bozek, Adam, Gersten, Robin, Roberts, Philip Ivor, Borland, Angus, Borland, Angus, Dougan, Tyler, Henderson, Dwayne, Lockwood, John Peter, Scannell, Peter Owen, Scannell, Peter Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORLAND, Angus 07 July 2014 01 January 2019 1
BORLAND, Angus 14 July 2009 26 March 2010 1
DOUGAN, Tyler 21 July 2009 26 March 2010 1
HENDERSON, Dwayne 14 July 2009 26 March 2010 1
LOCKWOOD, John Peter 26 March 2010 04 April 2020 1
SCANNELL, Peter Owen 01 January 2019 19 December 2019 1
SCANNELL, Peter Owen 26 March 2010 07 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ARKLESS, John Patrick 28 October 2004 30 September 2014 1
BOZEK, Adam 06 October 2010 30 September 2014 1
GERSTEN, Robin 07 July 2014 01 January 2019 1
ROBERTS, Philip Ivor 01 July 1999 28 October 2004 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 23 July 2020
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
DISS16(SOAS) - N/A 27 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
TM02 - Termination of appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
DISS40 - Notice of striking-off action discontinued 23 July 2019
CS01 - N/A 22 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 21 February 2019
AA01 - Change of accounting reference date 20 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 July 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 28 January 2015
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
CH03 - Change of particulars for secretary 22 October 2014
AD01 - Change of registered office address 21 October 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AP01 - Appointment of director 18 September 2014
AP03 - Appointment of secretary 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 27 June 2013
AD01 - Change of registered office address 27 June 2013
AA01 - Change of accounting reference date 10 April 2013
AD01 - Change of registered office address 12 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 July 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 25 October 2010
AP03 - Appointment of secretary 25 October 2010
AP01 - Appointment of director 25 October 2010
AP01 - Appointment of director 25 October 2010
AR01 - Annual Return 21 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 13 December 2009
CERTNM - Change of name certificate 30 November 2009
RESOLUTIONS - N/A 16 October 2009
CONNOT - N/A 16 October 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
363a - Annual Return 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
225 - Change of Accounting Reference Date 30 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 16 August 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 21 October 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 07 February 2003
AA - Annual Accounts 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 25 July 2001
AA - Annual Accounts 05 July 2001
287 - Change in situation or address of Registered Office 03 May 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 27 April 2000
288a - Notice of appointment of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Outstanding

N/A

All assets debenture 19 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.