Company Information for REME ENTERPRISES LIMITED
1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
|
Company Registration Number
03996313
Private Limited Company
Active |
Company Name | |
---|---|
REME ENTERPRISES LIMITED | |
Legal Registered Office | |
1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG Other companies in BR3 | |
Company Number | 03996313 | |
---|---|---|
Company ID Number | 03996313 | |
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-06 13:54:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REME ENTERPRISES PTY. LTD. | NSW 2197 | Active | Company formed on the 2010-09-29 | |
REME ENTERPRISES COMPANY LIMITED | Dissolved | Company formed on the 1984-04-27 | ||
REME ENTERPRISES INC | Delaware | Unknown | ||
REME ENTERPRISES LLC | Georgia | Unknown | ||
REME ENTERPRISES LLC | Michigan | UNKNOWN | ||
REME ENTERPRISES LLC | Georgia | Unknown | ||
REME ENTERPRISES, LLC | 2925 RICHMOND AVE STE 1200 HOUSTON TX 77098 | Forfeited | Company formed on the 2021-06-28 | |
REME ENTERPRISES LLC | 76-04 KNEELAND AVE Queens ELMHURST NY 11373 | Active | Company formed on the 2022-03-10 | |
REME ENTERPRISES L.L.C. | 7 MOHAWK PATH PL SPRING TX 77389 | Active | Company formed on the 2024-02-15 |
Officer | Role | Date Appointed |
---|---|---|
SWANARROW LTD |
||
JASON STATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELLY PARSONS |
Company Secretary | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIWAY CLEANING LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
THE MORTGAGE CONSULTANCY LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
JASH (WALSALL) 2 LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
VELA VENTURE PARTNERS LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active | |
SEA-LAND ENTERPRISES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 2007-10-15 | Dissolved 2016-05-31 | |
PEACHTEC LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-01-20 | Active | |
AEGIS ELECTRICAL LIMITED | Company Secretary | 2006-12-18 | CURRENT | 2006-12-18 | Active - Proposal to Strike off | |
G S ENGRAVERS LIMITED | Company Secretary | 2006-06-06 | CURRENT | 2006-06-06 | Active | |
BESPOKE DESIGN & BUILDING SERVICES LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Active | |
SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2013-09-24 | |
SUMMERHILL HOMES LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
GLOBAL FIRE & SECURITY LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
TAURUS TECHNOLOGY RECRUITMENT LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-09-09 | Active | |
LONDON TOUGHENING LIMITED | Company Secretary | 2003-04-02 | CURRENT | 2003-04-02 | Liquidation | |
PHOTOGENIC IMAGES LIMITED | Company Secretary | 2002-05-13 | CURRENT | 2001-09-12 | Dissolved 2016-01-12 | |
ALANDALE RAIL LIMITED | Company Secretary | 2002-03-18 | CURRENT | 2001-06-18 | Dissolved 2018-04-29 | |
ALANDALE SCAFFOLDING GROUP LIMITED | Company Secretary | 2002-03-18 | CURRENT | 1992-05-01 | Active | |
D.J.B. PROPERTIES LIMITED | Company Secretary | 1998-07-06 | CURRENT | 1998-06-29 | Dissolved 2015-03-31 | |
BARRETT'S LIMITED | Company Secretary | 1995-03-27 | CURRENT | 1995-03-16 | Liquidation | |
INTERIORS OF DISTINCTION LIMITED | Company Secretary | 1994-10-28 | CURRENT | 1994-10-21 | Active | |
SJ H.E.A.T LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Dissolved 2016-08-02 | |
SJ SCRIPTS LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Jason Statham as a person with significant control on 2021-03-24 | |
CH01 | Director's details changed for Jason Statham on 2021-03-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Kelly Parsons on 2016-06-20 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Statham on 2010-05-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/05/09; no change of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 18/05/08; no change of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/00--------- £ SI 198@1=198 £ IC 2/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NIGHTVENTURE LIMITED CERTIFICATE ISSUED ON 09/06/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 1000/20900 01/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
SRES04 | NC INC ALREADY ADJUSTED 01/06/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ALTER MEMORANDUM 01/06/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-05-31 | £ 829,936 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 588,635 |
Creditors Due Within One Year | 2012-05-31 | £ 588,633 |
Creditors Due Within One Year | 2011-05-31 | £ 28,879 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REME ENTERPRISES LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 353,882 |
Cash Bank In Hand | 2012-05-31 | £ 1,455,299 |
Cash Bank In Hand | 2012-05-31 | £ 1,455,299 |
Cash Bank In Hand | 2011-05-31 | £ 55,076 |
Current Assets | 2013-05-31 | £ 1,797,362 |
Current Assets | 2012-05-31 | £ 1,455,299 |
Current Assets | 2012-05-31 | £ 1,455,299 |
Current Assets | 2011-05-31 | £ 171,883 |
Debtors | 2013-05-31 | £ 1,443,480 |
Debtors | 2011-05-31 | £ 116,807 |
Shareholder Funds | 2013-05-31 | £ 967,526 |
Shareholder Funds | 2012-05-31 | £ 866,664 |
Shareholder Funds | 2012-05-31 | £ 866,666 |
Shareholder Funds | 2011-05-31 | £ 143,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REME ENTERPRISES LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |