BRITISH REMA PROCESS EQUIPMENT LIMITED
Overview
| Company Name | BRITISH REMA PROCESS EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05556424 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH REMA PROCESS EQUIPMENT LIMITED?
- Manufacture of steel drums and similar containers (25910) / Manufacturing
- Manufacture of other general-purpose machinery n.e.c. (28290) / Manufacturing
- Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing
Where is BRITISH REMA PROCESS EQUIPMENT LIMITED located?
| Registered Office Address | Masters House 107 Hammersmith Road W14 0QH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWDER TECHNOLOGY LTD | Sep 07, 2005 | Sep 07, 2005 |
What are the latest accounts for BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 28, 2025 |
| Overdue | No |
What are the latest filings for BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 16 pages | AA | ||
Confirmation statement made on Aug 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 15 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anthony Goodwin as a director on Feb 16, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 13 pages | AA | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||
Confirmation statement made on Sep 07, 2019 with updates | 4 pages | CS01 | ||
Registration of charge 055564240003, created on Feb 14, 2019 | 25 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 13 pages | AA | ||
Confirmation statement made on Sep 07, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 11 pages | AA | ||
Confirmation statement made on Sep 07, 2017 with updates | 4 pages | CS01 | ||
Registration of charge 055564240002, created on Sep 06, 2017 | 5 pages | MR01 | ||
Registration of charge 055564240001, created on Sep 06, 2017 | 26 pages | MR01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||
Who are the officers of BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Anthony George | Secretary | Masters House 107 Hammersmith Road W14 0QH London | British | 66859190003 | ||||||
| CAMERON, John Deas | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 56823670001 | |||||
| GOODWIN, Anthony | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 319566550001 | |||||
| MCBRIDE, William Struan | Director | Masters House 107 Hammersmith Road W14 0QH London | United Kingdom | British | 49516770004 | |||||
| BUGLER, David | Secretary | 11 Minster Park PR4 0BY Preston Lancashire | British | 82294490001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BUGLER, David | Director | Minster Park Cottam PR4 0BY Preston 11 | United Kingdom | British | 82294490001 | |||||
| CUTHBERT, Simon Sean | Director | 37a Main Street Linton DE12 6PZ Swadlincote Derbyshire | United Kingdom | British | 123699860001 | |||||
| EDWARDS, Jonathan David | Director | 62 Barrington Road WA14 1HY Altrincham Cheshire | British | 108216460001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of BRITISH REMA PROCESS EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rema Holdings Limited | Apr 06, 2016 | 107 Hammersmith Road W14 0QH London Masters House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0