REMOUS LIMITED
SHERBORNE

Hellopages » Somerset » South Somerset » DT9 5EP

Company number 01479229
Status Active
Incorporation Date 14 February 1980
Company Type Private Limited Company
Address WYVERN BUILDING GLOVERS CLOSE, NORTH STREET MILBORNE PORT, SHERBORNE, DORSET, DT9 5EP
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Director's details changed for Alan Charles Newman Bunter on 22 September 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of REMOUS LIMITED are www.remous.co.uk, and www.remous.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and eight months. Remous Limited is a Private Limited Company. The company registration number is 01479229. Remous Limited has been working since 14 February 1980. The present status of the company is Active. The registered address of Remous Limited is Wyvern Building Glovers Close North Street Milborne Port Sherborne Dorset Dt9 5ep. The company`s financial liabilities are £10.92k. It is £5.56k against last year. And the total assets are £367.76k, which is £-169.13k against last year. BUNTER, Graham Thomas is a Secretary of the company. BUNTER, Alan Charles Newman is a Director of the company. BUNTER, Graham Thomas is a Director of the company. COOMBS, Glenn is a Director of the company. SPARKS, Keith is a Director of the company. Secretary BUNTER, Graham Thomas has been resigned. Secretary HARVEY, Cherry has been resigned. Director DULEY, David Stewart has been resigned. Director HARVEY, Cherry has been resigned. Director KENDALL, Roger Keith has been resigned. The company operates in "Printing n.e.c.".


remous Key Finiance

LIABILITIES £10.92k
+103%
CASH n/a
TOTAL ASSETS £367.76k
-32%
All Financial Figures

Current Directors

Secretary
BUNTER, Graham Thomas
Appointed Date: 01 April 2008

Director
BUNTER, Alan Charles Newman
Appointed Date: 06 August 2007
48 years old

Director

Director
COOMBS, Glenn
Appointed Date: 04 November 2014
53 years old

Director
SPARKS, Keith
Appointed Date: 01 October 1998
67 years old

Resigned Directors

Secretary
BUNTER, Graham Thomas
Resigned: 31 December 1997

Secretary
HARVEY, Cherry
Resigned: 04 April 2008
Appointed Date: 31 December 1997

Director
DULEY, David Stewart
Resigned: 01 May 1998
77 years old

Director
HARVEY, Cherry
Resigned: 04 April 2008
Appointed Date: 01 October 1998
73 years old

Director
KENDALL, Roger Keith
Resigned: 31 January 2004
Appointed Date: 01 October 1998
80 years old

Persons With Significant Control

Mr Graham Thomas Bunter
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alan Charles Newman Bunter
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REMOUS LIMITED Events

23 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Sep 2016
Director's details changed for Alan Charles Newman Bunter on 22 September 2016
21 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Sep 2016
Change of share class name or designation
20 May 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 76 more events
03 Nov 1987
Accounts for a small company made up to 28 February 1987

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

11 Aug 1986
Accounts for a small company made up to 28 February 1986

11 Aug 1986
Return made up to 10/07/86; full list of members

14 Feb 1983
Incorporation

REMOUS LIMITED Charges

16 December 1998
Mortgage
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 1 wyvern buildings gloves close north street milborne…
6 March 1986
Single debenture
Delivered: 10 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All other monetary debts and claims. Fixed and floating…