Rochdale
Lancashire
OL11 5PB
Director Name | Mr Martin John Humphreys |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Caithness Road Rochdale Lancashire OL11 5PB |
Secretary Name | Martin John Humphreys |
---|---|
Status | Current |
Appointed | 16 January 2014(13 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Caithness Road Rochdale Lancashire OL11 5PB |
Secretary Name | Mr Martin John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Caithness Road Rochdale Lancashire OL11 5PB |
Secretary Name | Mr Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | The Bcs Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2011) |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Secretary Name | Baker Tilly Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2014) |
Correspondence Address | Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP |
Website | www.remservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 628015 |
Telephone region | Rochdale |
Registered Address | Unit 1 Gregge Street Heywood Lancashire OL10 2EJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £343,129 |
Cash | £23,117 |
Current Liabilities | £92,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
19 October 2015 | Delivered on: 25 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
---|---|
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
21 December 2017 | Audited abridged accounts made up to 31 March 2017 (15 pages) |
21 December 2017 | Audited abridged accounts made up to 31 March 2017 (15 pages) |
24 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 October 2015 | Registration of charge 041307390001, created on 19 October 2015 (13 pages) |
25 October 2015 | Registration of charge 041307390001, created on 19 October 2015 (13 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Secretary's details changed for Rsm Tenon Limited on 18 December 2013 (1 page) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Secretary's details changed for Rsm Tenon Limited on 18 December 2013 (1 page) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 March 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Change of share class name or designation (2 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
28 March 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Sub-division of shares on 19 March 2013 (5 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
17 January 2012 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
17 January 2012 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
14 July 2011 | Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Merlin House 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
12 August 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
12 January 2010 | Director's details changed for Kerry Louise Humphreys on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Kerry Louise Humphreys on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for The Bcs Partnership Ltd on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Appointment terminated secretary tristan maynard (1 page) |
18 December 2008 | Secretary appointed the bcs partnership LTD (1 page) |
18 December 2008 | Appointment terminated secretary tristan maynard (1 page) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Secretary appointed the bcs partnership LTD (1 page) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
25 June 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
14 December 2006 | Total exemption full accounts made up to 31 March 2006 (16 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
23 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
23 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members
|
19 January 2004 | Return made up to 27/12/03; full list of members
|
23 October 2003 | Registered office changed on 23/10/03 from: 46 clovelly street rochdale lancashire OL11 3HL (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 46 clovelly street rochdale lancashire OL11 3HL (1 page) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
16 July 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
17 October 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 229 nether street london N3 1NT (1 page) |
27 December 2000 | Incorporation (12 pages) |
27 December 2000 | Incorporation (12 pages) |