Company NameRemtek Systems Limited
DirectorsJohn Farrar and Mark Farrar
Company StatusActive
Company Number04830469
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMr Mark Farrar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Secretary NameMr Mark Farrar
NationalityBritish
StatusCurrent
Appointed08 August 2003(4 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteremtek-online.co.uk/
Telephone0161 7458353
Telephone regionManchester

Location

Registered AddressRiverside House
Kings Reach Road
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.9k at £1Mr John Farrar
39.00%
Ordinary
3.9k at £1Mr Mark Farrar
39.00%
Ordinary
2.2k at £1Trustees Of Mark Farrar & Trustees Of John Farrar & Tax & Wealth Trustees LLP
22.00%
Ordinary

Financials

Year2014
Net Worth£268,206
Cash£367,117
Current Liabilities£1,468,381

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months, 1 week from now)

Charges

9 January 2020Delivered on: 9 January 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
8 January 2016Delivered on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 September 2007Delivered 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

Filing History

11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 30 September 2022 (26 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
23 June 2021Director's details changed for Mr Mark Farrar on 23 June 2021 (2 pages)
23 June 2021Registered 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 2021Secretary's details changed for Mr Mark Farrar on 23 June 2021 (1 page)
23 June 2021Secretary's details changed for Mr Mark Farrar on 23 June 2021 (1 page)
16 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
28 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
11 January 2020Satisfaction of charge 1 in full (4 pages)
9 January 2020Registration of charge 048304690003, created on 9 January 2020 (16 pages)
14 December 2019Satisfaction of charge 048304690002 in full (4 pages)
23 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 October 2016Secretary's details changed for Mr Mark Farrar on 23 August 2016 (1 page)
19 October 2016Secretary's details changed for Mr Mark Farrar on 23 August 2016 (1 page)
24 August 2016Director's details changed for John Farrar on 24 August 2016 (2 pages)
24 August 2016Director's details changed for John Farrar on 24 August 2016 (2 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
10 August 2016Director's details changed for John Farrar on 10 August 2016 (2 pages)
10 August 2016Director's details changed for John Farrar on 10 August 2016 (2 pages)
18 July 2016Director's details changed for Mark Farrar on 13 July 2016 (2 pages)
18 July 2016Director's details changed for Mark Farrar on 13 July 2016 (2 pages)
6 April 2016Purchase of own shares. (3 pages)
6 April 2016Purchase of own shares. (3 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 January 2016Registration of charge 048304690002, created on 8 January 2016 (5 pages)
19 January 2016Registration of charge 048304690002, created on 8 January 2016 (5 pages)
28 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(5 pages)
28 October 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
4 June 2013Director's details changed for John Farrar on 4 June 2013 (2 pages)
4 June 2013Director's details changed for John Farrar on 4 June 2013 (2 pages)
4 June 2013Director's details changed for John Farrar on 4 June 2013 (2 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (9 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (9 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
19 June 2012Accounts for a small company made up to 30 September 2011 (8 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 11 July 2009 with a full list of shareholders (4 pages)
23 June 2009Registered office changed on 23/06/2009 from 2ND floor portland buildings 127-129 portland street manchester lancashire M2 4PZ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 2ND floor portland buildings 127-129 portland street manchester lancashire M2 4PZ (1 page)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 December 2008Return made up to 11/07/08; full list of members (4 pages)
2 December 2008Return made up to 11/07/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 5 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 5 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 5 October 2007 (7 pages)
25 September 2007Return made up to 11/07/07; full list of members (3 pages)
25 September 2007Return made up to 11/07/07; full list of members (3 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
13 September 2007Particulars of mortgage/charge (4 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 October 2006Return made up to 11/07/06; full list of members (3 pages)
19 October 2006Return made up to 11/07/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 11/07/05; full list of members (3 pages)
13 September 2005Return made up to 11/07/05; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
10 September 2004Return made up to 11/07/04; full list of members (7 pages)
9 June 2004Ad 29/03/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 June 2004Nc inc already adjusted 10/03/04 (1 page)
9 June 2004Ad 29/03/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 June 2004Nc inc already adjusted 10/03/04 (1 page)
14 October 2003Company name changed raysouth LTD\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed raysouth LTD\certificate issued on 14/10/03 (2 pages)
9 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 October 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
26 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 September 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 September 2003Registered office changed on 26/09/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
26 September 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2003Registered office changed on 31/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)