-
REM ENGINEERING LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 04982532
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- BEARDOW, David Ivan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-02
- Age Of Company 2003-12-02 20 years
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- Mr David Ivan Beardow
- Mrs Ann Elizabeth Beardow
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-11-30
- Last Date: 2018-02-28
- Annual Return
- Due Date: 2019-12-16
- Last Date: 2018-12-02
-
REM ENGINEERING LIMITED Company Description
- REM ENGINEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 04982532. Its current trading status is "live". It was registered 2003-12-02. It has declared SIC or NACE codes as "33200". It has 1 director The latest accounts are filed up to 2018-02-28.It can be contacted at 1 Kings Avenue .
Get REM ENGINEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rem Engineering Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
- 2003-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REM ENGINEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-arrangement-completion (2020-02-20) - CVA4
-
liquidation-voluntary-appointment-of-liquidator (2020-02-11) - 600
-
resolution (2020-02-11) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-02-11) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-12) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2019-08-07) - CVA1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
change-person-director-company-with-change-date (2018-04-12) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-18) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-07) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-24) - AR01
-
appoint-person-director-company-with-name-date (2016-02-15) - AP01
-
termination-director-company-with-name-termination-date (2016-07-25) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-03) - AA
-
confirmation-statement-with-updates (2016-12-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-16) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-29) - MR01
-
mortgage-satisfy-charge-full (2015-12-11) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-07-14) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-15) - AA
-
appoint-person-director-company-with-name-date (2014-08-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
termination-director-company-with-name (2014-02-06) - TM01
-
termination-secretary-company-with-name (2014-02-06) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-15) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-31) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-24) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-10-27) - AA
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2008-05-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-12) - 288b
-
legacy (2007-07-12) - 288a
-
legacy (2007-07-10) - 403a
-
legacy (2007-05-15) - 395
keyboard_arrow_right 2006
-
legacy (2006-12-28) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-08-09) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-19) - 363s
-
legacy (2005-09-09) - 225
-
accounts-with-accounts-type-total-exemption-full (2005-09-09) - AA
keyboard_arrow_right 2004
-
legacy (2004-04-16) - 395
-
legacy (2004-12-13) - 363s
keyboard_arrow_right 2003
-
incorporation-company (2003-12-02) - NEWINC