Company NameRemac (Assoc) Limited
DirectorSimon John Davies
Company StatusActive
Company Number07702957
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon John Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nursery Ave
Hale
Cheshire
WA15 0JP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address27 Nursery Avenue
Hale
Cheshire
WA15 0JP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Simon John Davies
75.00%
Ordinary
25 at £1Debbie Gauge
25.00%
Ordinary

Financials

Year2014
Net Worth£148,047
Cash£174,969
Current Liabilities£103,460

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 28 February 2023 (5 pages)
17 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
16 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 28 February 2021 (4 pages)
12 October 2020Registered office address changed from 74 Broad Walk Wilmslow Cheshire SK9 5PN to 27 Nursery Avenue Hale Cheshire WA15 0JP on 12 October 2020 (1 page)
2 October 2020Micro company accounts made up to 29 February 2020 (7 pages)
23 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
25 July 2018Confirmation statement made on 13 July 2018 with updates (3 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 June 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 10 June 2013 (1 page)
27 February 2013Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 February 2013Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
27 February 2013Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 February 2013Current accounting period shortened from 31 July 2012 to 30 September 2011 (1 page)
27 February 2013Current accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
9 September 2011Appointment of Mr Simon John Davies as a director (2 pages)
9 September 2011Appointment of Mr Simon John Davies as a director (2 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)