Company NameRemanc Limited
DirectorAndrea Nicole Shevloff
Company StatusActive
Company Number05346273
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Andrea Nicole Shevloff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameBeryl Margaret Kaufman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address11a Vicarage Road
Davyhulme
Manchester
Lancashire
M41 5TP
Director NameMichael Trevor Kaufman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address11a Vicarage Road
Davyhulme
Manchester
Lancashire
M41 5TP
Secretary NameMichael Trevor Kaufman
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address11a Vicarage Road
Davyhulme
Manchester
Lancashire
M41 5TP
Secretary NameDamian Shevloff
NationalityBritish
StatusResigned
Appointed10 May 2006(1 year, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 February 2017)
RoleCompany Director
Correspondence Address3 The Courtyard Butt Lane
Haworth
Keighley
West Yorkshire
BD22 8QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWalker Begley
207 Knutsford Road
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington

Shareholders

100 at £1Andrea Shevloff
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,965
Current Liabilities£106,003

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Charges

14 May 2006Delivered on: 16 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (9 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 31 May 2021 (9 pages)
31 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (9 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
27 January 2021Director's details changed for Mrs Andrea Nicole Shevloff on 12 January 2021 (2 pages)
27 January 2021Change of details for Mrs Andrea Shevloff as a person with significant control on 12 January 2021 (2 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
28 February 2017Termination of appointment of Damian Shevloff as a secretary on 27 February 2017 (1 page)
28 February 2017Termination of appointment of Damian Shevloff as a secretary on 27 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Andrea Shevloff on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 April 2008Return made up to 28/01/08; full list of members (3 pages)
1 April 2008Return made up to 28/01/08; full list of members (3 pages)
28 February 2008Director's change of particulars / andrea shevloff / 01/10/2007 (1 page)
28 February 2008Director's change of particulars / andrea shevloff / 01/10/2007 (1 page)
28 February 2008Secretary's change of particulars / damian shevloff / 01/10/2007 (1 page)
28 February 2008Secretary's change of particulars / damian shevloff / 01/10/2007 (1 page)
8 August 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
8 August 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
8 February 2007Return made up to 28/01/07; full list of members (3 pages)
8 February 2007Return made up to 28/01/07; full list of members (3 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
22 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 28/01/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 28/01/06; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
23 December 2005Registered office changed on 23/12/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
23 December 2005Registered office changed on 23/12/05 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
28 January 2005Incorporation (16 pages)
28 January 2005Incorporation (16 pages)