Company number 04285944
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address 45 SPICER PLACE, RUGBY, WARWICKSHIRE, CV22 7EA
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71200 - Technical testing and analysis
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
GBP 2
. The most likely internet sites of REM DESIGN & ENGINEERING LIMITED are www.remdesignengineering.co.uk, and www.rem-design-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Rem Design Engineering Limited is a Private Limited Company.
The company registration number is 04285944. Rem Design Engineering Limited has been working since 12 September 2001.
The present status of the company is Active. The registered address of Rem Design Engineering Limited is 45 Spicer Place Rugby Warwickshire Cv22 7ea. The company`s financial liabilities are £230.16k. It is £-51.12k against last year. The cash in hand is £210.96k. It is £-51.9k against last year. And the total assets are £237.14k, which is £-57.56k against last year. WHITEOAK, Nigel George is a Secretary of the company. WHITEOAK, Nigel George is a Director of the company. Secretary WHITEOAK, Michelle Denise has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".
rem design & engineering Key Finiance
LIABILITIES
£230.16k
-19%
CASH
£210.96k
-20%
TOTAL ASSETS
£237.14k
-20%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 September 2001
Appointed Date: 12 September 2001
Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 14 September 2001
Appointed Date: 12 September 2001
Persons With Significant Control
REM DESIGN & ENGINEERING LIMITED Events
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
21 Apr 2015
Total exemption small company accounts made up to 31 August 2014
12 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
...
... and 29 more events
25 Sep 2001
Director resigned
24 Sep 2001
Registered office changed on 24/09/01 from: 152-160 city road london EC1V 2NX
24 Sep 2001
New director appointed
24 Sep 2001
New secretary appointed
12 Sep 2001
Incorporation