Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAMTOP LIMITED
Company Information for

REAMTOP LIMITED

THE EPICENTRE, MANSFIELD ROAD,, BLIDWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0LR,
Company Registration Number
03893624
Private Limited Company
Active

Company Overview

About Reamtop Ltd
REAMTOP LIMITED was founded on 1999-12-14 and has its registered office in Blidworth, Mansfield. The organisation's status is listed as "Active". Reamtop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REAMTOP LIMITED
 
Legal Registered Office
THE EPICENTRE
MANSFIELD ROAD,
BLIDWORTH, MANSFIELD
NOTTINGHAMSHIRE
NG21 0LR
Other companies in NG21
 
Filing Information
Company Number 03893624
Company ID Number 03893624
Date formed 1999-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 02:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAMTOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REAMTOP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LEE DUL
Company Secretary 2016-05-06
DANIELLE NADINE DUL
Director 2016-04-01
JONATHAN LEE DUL
Director 2012-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE THORNLEY
Company Secretary 2010-01-01 2016-05-06
RICHARD NICHOLAS DUL
Director 2000-01-17 2013-09-04
JONATHAN LEE DUL
Company Secretary 2002-12-02 2009-12-31
DAVID KENNETH DELLAR
Director 2000-03-06 2002-08-04
DAVID KENNETH DELLAR
Company Secretary 2002-08-02 2002-08-02
MICHAEL CRAIG MAXWELL FERGUSON
Company Secretary 2000-01-17 2002-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-14 2000-01-17
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-14 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEE DUL MIRICAL EMBLEMS LIMITED Director 2010-01-01 CURRENT 1993-08-04 Active
JONATHAN LEE DUL TYPE ONE LOCOMOTIVE COMPANY LIMITED Director 2008-07-20 CURRENT 2000-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-10-02PSC07CESSATION OF DANIELLE NADINE DUL AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02PSC04Change of details for Mr Jonathan Lee Dul as a person with significant control on 2019-06-21
2019-09-17RP04TM01Second filing for the termination of Danielle Dul
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24RES09Resolution of authority to purchase a number of shares
2019-07-24SH03Purchase of own shares
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE NADINE DUL
2019-04-08CH01Director's details changed for Miss Danielle Nadine Dul on 2019-04-01
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 205
2017-07-20SH06Cancellation of shares. Statement of capital on 2017-05-15 GBP 205
2017-06-12SH03Purchase of own shares
2017-03-01RES01ADOPT ARTICLES 01/03/17
2017-03-01RES12VARYING SHARE RIGHTS AND NAMES
2017-02-20SH10Particulars of variation of rights attached to shares
2017-02-20SH08Change of share class name or designation
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 312
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30AP03Appointment of Mr Jonathan Lee Dul as company secretary on 2016-05-06
2016-06-30TM02Termination of appointment of Clive Thornley on 2016-05-06
2016-06-07SH06Cancellation of shares. Statement of capital on 2016-05-16 GBP 312
2016-06-07SH03Purchase of own shares
2016-04-13AP01DIRECTOR APPOINTED DANIELLE NADINE DUL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 408
2015-12-23AR0114/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE DUL / 30/06/2015
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 408
2015-06-12SH0615/05/15 STATEMENT OF CAPITAL GBP 408
2015-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 504
2014-12-15AR0114/12/14 FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 504
2014-06-12SH0615/05/14 STATEMENT OF CAPITAL GBP 504
2014-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-28AR0114/12/13 FULL LIST
2013-11-12SH0612/11/13 STATEMENT OF CAPITAL GBP 600
2013-11-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-09SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 820
2013-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-02RES01ALTER ARTICLES 04/09/2013
2013-10-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUL
2013-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28AR0114/12/12 FULL LIST
2012-09-03RES01ADOPT ARTICLES 10/08/2012
2012-09-03RES12VARYING SHARE RIGHTS AND NAMES
2012-09-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-14AP01DIRECTOR APPOINTED MR JONATHAN LEE DUL
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03AR0114/12/11 FULL LIST
2011-09-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0114/12/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-22AP03SECRETARY APPOINTED CLIVE THORNLEY
2010-01-22TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN DUL
2009-12-31AR0114/12/09 FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS DUL / 13/12/2009
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/08
2008-07-09363sRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS; AMEND
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-04122CONVE 26/10/07
2007-11-04RES12VARYING SHARE RIGHTS AND NAMES
2007-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-26288cSECRETARY'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-10288aNEW SECRETARY APPOINTED
2003-01-10363(288)DIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-12288aNEW SECRETARY APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-08-12288bSECRETARY RESIGNED
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-03-30SRES01ADOPTARTICLES06/03/00
2000-03-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-03-3088(2)RAD 06/03/00--------- £ SI 748@1=748 £ IC 251/999
2000-03-25395PARTICULARS OF MORTGAGE/CHARGE
2000-03-13288aNEW DIRECTOR APPOINTED
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
2000-01-29288aNEW DIRECTOR APPOINTED
2000-01-29288aNEW SECRETARY APPOINTED
2000-01-29287REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to REAMTOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAMTOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of REAMTOP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of REAMTOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAMTOP LIMITED
Trademarks
We have not found any records of REAMTOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REAMTOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as REAMTOP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REAMTOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAMTOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAMTOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.