REMAR (SAFETY SERVICES) LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 1LF

Company number 01330649
Status Active
Incorporation Date 19 September 1977
Company Type Private Limited Company
Address UNIT 12, POPLAR ROAD, CAERPHILLY, MID GLAMORGAN, CF83 1LF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of REMAR (SAFETY SERVICES) LIMITED are www.remarsafetyservices.co.uk, and www.remar-safety-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Cardiff Queen Street Rail Station is 6.5 miles; to Cardiff Central Rail Station is 6.8 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remar Safety Services Limited is a Private Limited Company. The company registration number is 01330649. Remar Safety Services Limited has been working since 19 September 1977. The present status of the company is Active. The registered address of Remar Safety Services Limited is Unit 12 Poplar Road Caerphilly Mid Glamorgan Cf83 1lf. . MORGAN, Kay is a Secretary of the company. JEWELL, Gregory Paul is a Director of the company. MORGAN, Kay is a Director of the company. Secretary ELLIOTT, Linda Mary has been resigned. Director ELLIOTT, Christopher Stewart has been resigned. Director ELLIOTT, Linda Mary has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MORGAN, Kay
Appointed Date: 05 December 2000

Director
JEWELL, Gregory Paul
Appointed Date: 05 December 2000
56 years old

Director
MORGAN, Kay
Appointed Date: 05 December 2000
64 years old

Resigned Directors

Secretary
ELLIOTT, Linda Mary
Resigned: 05 December 2000

Director
ELLIOTT, Christopher Stewart
Resigned: 05 December 2000
75 years old

Director
ELLIOTT, Linda Mary
Resigned: 05 December 2000
Appointed Date: 15 March 1995
72 years old

Persons With Significant Control

Mr Gregory Paul Jewell
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

REMAR (SAFETY SERVICES) LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 10 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

15 Oct 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

...
... and 65 more events
23 Sep 1987
Full accounts made up to 31 December 1986

23 Sep 1987
Return made up to 03/09/87; full list of members

01 Sep 1986
Full accounts made up to 31 December 1985

01 Sep 1986
Return made up to 22/08/86; full list of members

01 Sep 1986
Registered office changed on 01/09/86 from: pontygwindy indl est caerphilly mid glam CF8 2WJ

REMAR (SAFETY SERVICES) LIMITED Charges

23 May 2003
Mortgage deed
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as unit 1 poplar road…
15 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2000
Debenture
Delivered: 10 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1980
Debenture
Delivered: 10 December 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All f/h & l/h property of the company. Fixed and floating…