Company NameRem Services Limited
DirectorMartin John Humphreys
Company StatusActive
Company Number05669584
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Humphreys
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(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(8 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address5 Caithness Road
Rochdale
Lancashire
OL11 5PB
Secretary NameTristan Basil Merlin Maynard
NationalityBritish
StatusResigned
Appointed09 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMerlin House
4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Secretary NameThe Bcs Partnership Ltd (Corporation)
StatusResigned
Appointed11 August 2006(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2011)
Correspondence AddressMerlin House 4 Beaumonds Way
Rochdale
Lancashire
OL11 5NL
Secretary NameBaker Tilly Business Services Limited (Corporation)
StatusResigned
Appointed01 December 2011(5 years, 10 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

Websiteremservices.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

Shareholders

2 at £1Rochdale Electro Mechanical Services LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

3 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 9 January 2016
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 9 January 2016
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
11 February 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Director's details changed for Mr Martin John Humphreys on 11 February 2014 (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 2014Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page)
11 February 2014Appointment of Martin John Humphreys as a secretary (2 pages)
11 February 2014Director's details changed for Mr Martin John Humphreys on 11 February 2014 (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)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
8 January 2014Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Rsm Tenon Limited on 8 January 2014 (1 page)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 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)
15 July 2011Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
15 July 2011Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page)
14 July 2011Registered office address changed from Merlin House, 4 Beaumonds Way Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Merlin House, 4 Beaumonds Way Rochdale Lancashire OL11 5NL on 14 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 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 9 January 2010 with a full list of shareholders (4 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 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
30 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 August 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Incorporation (12 pages)
9 January 2006Incorporation (12 pages)