Stockport
Cheshire
SK4 2HD
Director Name | Mr Mark Farrar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2003(4 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Secretary Name | Mr Mark Farrar |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2003(4 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | remtek-online.co.uk/ |
---|---|
Telephone | 0161 7458353 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Road Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3.9k at £1 | Mr John Farrar 39.00% Ordinary |
---|---|
3.9k at £1 | Mr Mark Farrar 39.00% Ordinary |
2.2k at £1 | Trustees Of Mark Farrar & Trustees Of John Farrar & Tax & Wealth Trustees LLP 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,206 |
Cash | £367,117 |
Current Liabilities | £1,468,381 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
9 January 2020 | Delivered on: 9 January 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
8 January 2016 | Delivered on: 19 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 September 2007 | Delivered on: 13 September 2007 Persons entitled: Tyne Investments Two LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in separate designated interest bearing deposit account into which the deposit is from time to time paid and all monies (including interest and other accruals) from time to time standing to the credit of such account and all money from time to time withdrawn from the account. Outstanding |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (26 pages) |
13 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
28 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
23 June 2021 | Director's details changed for Mr Mark Farrar on 23 June 2021 (2 pages) |
23 June 2021 | Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Riverside House Kings Reach Road Stockport SK4 2HD on 23 June 2021 (1 page) |
23 June 2021 | Secretary's details changed for Mr Mark Farrar on 23 June 2021 (1 page) |
23 June 2021 | Secretary's details changed for Mr Mark Farrar on 23 June 2021 (1 page) |
16 February 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
28 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
11 January 2020 | Satisfaction of charge 1 in full (4 pages) |
9 January 2020 | Registration of charge 048304690003, created on 9 January 2020 (16 pages) |
14 December 2019 | Satisfaction of charge 048304690002 in full (4 pages) |
23 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Secretary's details changed for Mr Mark Farrar on 23 August 2016 (1 page) |
19 October 2016 | Secretary's details changed for Mr Mark Farrar on 23 August 2016 (1 page) |
24 August 2016 | Director's details changed for John Farrar on 24 August 2016 (2 pages) |
24 August 2016 | Director's details changed for John Farrar on 24 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
10 August 2016 | Director's details changed for John Farrar on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Farrar on 10 August 2016 (2 pages) |
18 July 2016 | Director's details changed for Mark Farrar on 13 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mark Farrar on 13 July 2016 (2 pages) |
6 April 2016 | Purchase of own shares. (3 pages) |
6 April 2016 | Purchase of own shares. (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 January 2016 | Registration of charge 048304690002, created on 8 January 2016 (5 pages) |
19 January 2016 | Registration of charge 048304690002, created on 8 January 2016 (5 pages) |
28 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
4 June 2013 | Director's details changed for John Farrar on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for John Farrar on 4 June 2013 (2 pages) |
4 June 2013 | Director's details changed for John Farrar on 4 June 2013 (2 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
7 March 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 2ND floor portland buildings 127-129 portland street manchester lancashire M2 4PZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 2ND floor portland buildings 127-129 portland street manchester lancashire M2 4PZ (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 December 2008 | Return made up to 11/07/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/07/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 5 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 5 October 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 5 October 2007 (7 pages) |
25 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 11/07/07; full list of members (3 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 October 2006 | Return made up to 11/07/06; full list of members (3 pages) |
19 October 2006 | Return made up to 11/07/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 September 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 September 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 June 2004 | Ad 29/03/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 June 2004 | Nc inc already adjusted 10/03/04 (1 page) |
9 June 2004 | Ad 29/03/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Nc inc already adjusted 10/03/04 (1 page) |
14 October 2003 | Company name changed raysouth LTD\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed raysouth LTD\certificate issued on 14/10/03 (2 pages) |
9 October 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
9 October 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
26 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |
11 July 2003 | Incorporation (9 pages) |