REMINGTON CONSUMER PRODUCTS

Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS
StatusACTIVE
Company No.01396316
Category
Incorporated27 Oct 1978
Age45 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

REMINGTON CONSUMER PRODUCTS is an active with number 01396316. It was incorporated 45 years, 6 months, 20 days ago, on 27 October 1978. The company address is Regent Mill Fir Street Regent Mill Fir Street, Manchester, M35 0HS.



Company Fillings

Move registers to sail company with new address

Date: 07 May 2024

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change sail address company with new address

Date: 03 May 2024

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Robin Maurice Newbery

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frazer Yeomans

Termination date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-19

Officer name: Mr Frazer Yeomans

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Berry

Termination date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-25

Psc name: Aag Uk Holding Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: Armored Auto Uk Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2019

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Armored Auto Uk Limited

Notification date: 2018-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2019

Action Date: 29 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-29

Psc name: Spectrum Brands (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin Gordon Goodman

Change date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Benjamin Gordon Goodman

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Gordon Goodman

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Andrew David Streets

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew David Streets

Change date: 2012-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Streets

Change date: 2012-11-13

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Sidani

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Streets

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Berry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Streets

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew David Streets

Change date: 2012-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Streets David

Change date: 2012-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Streets

Change date: 2012-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Old address: Watermans House Watermans Court Kingsbury Crescent Staines Middlesex TW18 3BA

Change date: 2011-07-11

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Streets

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gaynor Rowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christof Queisser

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Charles

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james lucke

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed sally sidani

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 23 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 23 Mar 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Resolution

Date: 23 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/04

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/84

Documents

View document PDF

Resolution

Date: 04 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2005

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/03

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

APPLE CABS LTD

1A NEWTOWN ROAD,LIPHOOK,GU30 7DT

Number:06779836
Status:ACTIVE
Category:Private Limited Company

BLUE LIGHT DRIVER TRAINING COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11629039
Status:ACTIVE
Category:Private Limited Company

ECO LEISURE LIVING LIMITED

TICKTON HALL,BEVERLEY,HU17 9RX

Number:07109446
Status:ACTIVE
Category:Private Limited Company

HARDBRICK PROPERTIES LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10849065
Status:ACTIVE
Category:Private Limited Company

MAJORSON LIMITED

373 WESTMOUNT ROAD,LONDON,SE9 1NS

Number:11276679
Status:ACTIVE
Category:Private Limited Company

N.P.S UTILITY SERVICES LTD

20 BARNCROFT DRIVE,GILLINGHAM,ME7 3TJ

Number:08201259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source