Company NameRochdale Electro-Mechanical Services Limited
DirectorsKerry Louise Humphreys and Martin John Humphreys
Company StatusActive
Company Number04130739
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMrs Kerry Louise Humphreys
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Director NameMr Martin John Humphreys
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameMartin John Humphreys
StatusCurrent
Appointed16 January 2014(13 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameMr Martin John Humphreys
NationalityBritish
StatusResigned
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameMr Tristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed12 January 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed18 December 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2011)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Secretary NameBaker Tilly Business Services Limited (Corporation)
StatusResigned
Appointed01 December 2011(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2014)
Correspondence AddressSumner House St. Thomas's Road
Chorley
Lancashire
PR7 1HP

Contact

Websitewww.remservices.co.uk/
Email address[email protected]
Telephone01706 628015
Telephone regionRochdale

Location

Registered AddressUnit 1 Gregge Street
Heywood
Lancashire
OL10 2EJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£343,129
Cash£23,117
Current Liabilities£92,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (10 months, 4 weeks from now)

Charges

19 October 2015Delivered on: 25 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 December 2017Audited abridged accounts made up to 31 March 2017 (15 pages)
21 December 2017Audited abridged accounts made up to 31 March 2017 (15 pages)
24 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 October 2015Registration of charge 041307390001, created on 19 October 2015 (13 pages)
25 October 2015Registration of charge 041307390001, created on 19 October 2015 (13 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 February 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
11 February 2014Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Secretary's details changed for Rsm Tenon Limited on 18 December 2013 (1 page)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
30 December 2013Secretary's details changed for Rsm Tenon Limited on 18 December 2013 (1 page)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(6 pages)
28 March 2013Sub-division of shares on 19 March 2013 (5 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Change of share class name or designation (2 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2013Particulars of variation of rights attached to shares (3 pages)
28 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2013Resolutions
  • RES13 ‐ Re-sub div 19/03/2013
(2 pages)
28 March 2013Particulars of variation of rights attached to shares (3 pages)
28 March 2013Resolutions
  • RES13 ‐ Re-sub div 19/03/2013
(2 pages)
28 March 2013Sub-division of shares on 19 March 2013 (5 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
17 January 2012Appointment of Rsm Tenon Limited as a secretary (2 pages)
17 January 2012Appointment of Rsm Tenon Limited as a secretary (2 pages)
17 January 2012Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
17 January 2012Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
14 July 2011Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
12 January 2010Director's details changed for Kerry Louise Humphreys on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Kerry Louise Humphreys on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Appointment terminated secretary tristan maynard (1 page)
18 December 2008Secretary appointed the bcs partnership LTD (1 page)
18 December 2008Appointment terminated secretary tristan maynard (1 page)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Secretary appointed the bcs partnership LTD (1 page)
25 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
14 December 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (2 pages)
13 January 2006Return made up to 18/12/05; full list of members (2 pages)
13 January 2006Return made up to 18/12/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
23 December 2004Return made up to 27/12/04; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
23 December 2004Return made up to 27/12/04; full list of members (7 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Registered office changed on 23/10/03 from: 46 clovelly street rochdale lancashire OL11 3HL (1 page)
23 October 2003Registered office changed on 23/10/03 from: 46 clovelly street rochdale lancashire OL11 3HL (1 page)
16 July 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
16 July 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
7 January 2003Return made up to 27/12/02; full list of members (8 pages)
7 January 2003Return made up to 27/12/02; full list of members (8 pages)
17 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
17 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 October 2002Total exemption full accounts made up to 31 March 2002 (15 pages)
17 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
9 January 2002Return made up to 27/12/01; full list of members (6 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page)
27 December 2000Incorporation (12 pages)
27 December 2000Incorporation (12 pages)