Company number 04564807
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address THE CARRIAGE HOUSE, MILL STREET, MAIDSTONE, KENT, ME15 6YE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registration of charge 045648070010, created on 18 October 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of REMAKE LIMITED are www.remake.co.uk, and www.remake.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.9 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remake Limited is a Private Limited Company.
The company registration number is 04564807. Remake Limited has been working since 16 October 2002.
The present status of the company is Active. The registered address of Remake Limited is The Carriage House Mill Street Maidstone Kent Me15 6ye. . RAYNER, Richard Paul is a Secretary of the company. BROWN, Mark Stuart is a Director of the company. RAYNER, Richard Paul is a Director of the company. Secretary LOUCAS SECRETARIES LIMITED has been resigned. Director PRESTON, Kevin David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
LOUCAS SECRETARIES LIMITED
Resigned: 10 October 2011
Appointed Date: 16 October 2002
Persons With Significant Control
Mr Mark Stuart Brown
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more
Mr Richard Paul Rayner
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - 75% or more
Mrs Anna Michelle Brown
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Cathryn Judith Rayner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
REMAKE LIMITED Events
20 Oct 2016
Registration of charge 045648070010, created on 18 October 2016
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
20 Jul 2016
Confirmation statement made on 20 July 2016 with updates
09 Jun 2016
Registration of charge 045648070009, created on 1 June 2016
...
... and 47 more events
06 Nov 2002
Accounting reference date extended from 31/10/03 to 31/03/04
06 Nov 2002
Ad 21/10/02--------- £ si 2@1=2 £ ic 1/3
06 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
06 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
16 Oct 2002
Incorporation
18 October 2016
Charge code 0456 4807 0010
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 82 hardy street maidstone kent t/n K283853…
1 June 2016
Charge code 0456 4807 0009
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and dwelling house known as egremont road bearsted…
8 April 2016
Charge code 0456 4807 0008
Delivered: 23 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and dwelling house erected 41 egremont road…
25 October 2013
Charge code 0456 4807 0007
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 17 lambourne road bearsted maidstone kent t/no.K361156…
11 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied
on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 24 oak farm gardens headcorn kent. By way…
29 June 2007
Legal charge
Delivered: 30 June 2007
Status: Satisfied
on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: 71 madginford road bearsted maidstone kent. By way of fixed…
28 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied
on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: 9 the landway bearsted maidstone kent t/n K233350. By way…
8 April 2004
Legal charge
Delivered: 22 April 2004
Status: Satisfied
on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 21 oak lane headcorn kent. By way…
1 April 2003
Legal charge
Delivered: 2 April 2003
Status: Satisfied
on 20 September 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land adjoining 21 oak lane…
27 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…