About

Registered Number: 05326593
Date of Incorporation: 07/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: LASERINK, Unit 5 Macon Business Park, Macon Way, Crewe, Cheshire, CW1 6DG

 

Remtco Ltd was founded on 07 January 2005 with its registered office in Crewe, it has a status of "Active". There are 2 directors listed for this organisation. We don't currently know the number of employees at Remtco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMTULLA, Rahim Aminmohamed Bhurali 07 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Ellysha 07 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 24 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 February 2017
CS01 - N/A 10 January 2017
CH03 - Change of particulars for secretary 06 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AR01 - Annual Return 26 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2011
AD04 - Change of location of company records to the registered office 25 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 26 February 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
363s - Annual Return 10 February 2007
AA - Annual Accounts 31 October 2006
225 - Change of Accounting Reference Date 20 March 2006
363s - Annual Return 17 February 2006
395 - Particulars of a mortgage or charge 27 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.