REMAC (MIDLANDS) LIMITED

Rothley House Coalville Business Park Rothley House Coalville Business Park, Coalville, LE67 3NR, Leicestershire, United Kingdom
StatusACTIVE
Company No.09635082
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

REMAC (MIDLANDS) LIMITED is an active private limited company with number 09635082. It was incorporated 9 years, 7 days ago, on 11 June 2015. The company address is Rothley House Coalville Business Park Rothley House Coalville Business Park, Coalville, LE67 3NR, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rae Rousseau

Notification date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Sonnie Bret Rousseau

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Barry Francios Rousseau

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Francios Rousseau

Cessation date: 2022-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2019

Action Date: 31 May 2019

Category: Address

Type: AD01

Old address: 88 Northfield Drive Coalville Leicestershire LE67 4rd United Kingdom

New address: Rothley House Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR

Change date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sonnie Bret Rousseau

Appointment date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonnie Rousseau

Termination date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-12

Officer name: Sonnie Rousseau

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sonnie Rousseau

Appointment date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-17

Charge number: 096350820001

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASL (WEYMOUTH) LIMITED

12 ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:11245583
Status:ACTIVE
Category:Private Limited Company

FORSE CONSULTANTS COMPANY LIMITED

10 VICTORIA ROAD,SHROPSHIRE,SY11 2HP

Number:03533310
Status:ACTIVE
Category:Private Limited Company

LA CAVE A FROMAGE (PORTOBELLO ROAD) LTD

4 ARKWRIGHT ROAD,BICESTER,OX26 4SU

Number:08648266
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RANSOM ASSOCIATES LIMITED

217 WOOLLEY ROAD,SHEFFIELD,S36 1GF

Number:06216203
Status:ACTIVE
Category:Private Limited Company

S M ARCHITECTURAL LIMITED

SUITE 4 BELL CHAMBERS,TAMWORTH,B79 7AS

Number:07918796
Status:ACTIVE
Category:Private Limited Company

STATISTIX SOLUTIONS LIMITED

1 FOXPARK VIEW,TIBSHELF,DE55 5QJ

Number:06840477
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