Company NameREMS (U.K.) Limited
Company StatusActive
Company Number01639356
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NameConstat Twenty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameWalter Hindelang
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed08 August 1994(12 years, 2 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 5
Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
Director NameThomas Siegel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressUnit 5
Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
Director NameSteven Lawson Mesher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(26 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5
Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
Secretary NameSteven Lawson Mesher
NationalityBritish
StatusCurrent
Appointed27 May 2009(27 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5
Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
Director NameWilliam John Emmins
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleEngineer
Correspondence Address138 Hoe Street
Walthamstow
London
E17 4QR
Director NameKarl Pross
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1991(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1994)
RoleExport Sales Manager
Correspondence AddressBernsteiner Strasse 19
7050 Waiblingen
Foreign
Secretary NameJeanette Ruth Lovelidge
NationalityBritish
StatusResigned
Appointed03 April 1991(8 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 27 May 2009)
RoleCompany Director
Correspondence Address33 Park Court
London
E17 9PE
Director NameJeanette Ruth Lovelidge
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(21 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address33 Park Court
London
E17 9PE

Contact

Websiterems.de

Location

Registered AddressUnit 5
Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

500k at £1Rems-werk Christian Foll Und Sohne Gmbh
100.00%
Ordinary
1 at £1Ing Rudolf Wagnor
0.00%
Ordinary

Financials

Year2014
Net Worth£923,600
Cash£324,435
Current Liabilities£512,204

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

12 September 2023Appointment of Mr Thomas Woerner as a director on 2 September 2023 (2 pages)
8 September 2023Termination of appointment of Thomas Siegel as a director on 2 September 2023 (1 page)
2 June 2023Termination of appointment of Walter Hindelang as a director on 1 June 2023 (1 page)
2 June 2023Appointment of Mr Gian-Mario Lutzu as a director on 1 June 2023 (2 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
11 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
11 May 2022Accounts for a small company made up to 31 December 2021 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 July 2016Director's details changed for Walter Hindelang on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Thomas Siegel on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Steven Lawson Mesher on 1 January 2016 (2 pages)
13 July 2016Director's details changed for Thomas Siegel on 1 January 2016 (2 pages)
13 July 2016Secretary's details changed for Steven Lawson Mesher on 1 January 2016 (1 page)
13 July 2016Secretary's details changed for Steven Lawson Mesher on 1 January 2016 (1 page)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 500,000
(7 pages)
13 July 2016Director's details changed for Walter Hindelang on 1 January 2016 (2 pages)
13 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 500,000
(7 pages)
13 July 2016Director's details changed for Steven Lawson Mesher on 1 January 2016 (2 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(6 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500,000
(6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 500,000
(6 pages)
22 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 500,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
19 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
11 June 2012Director's details changed for Thomas Siegel on 11 June 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Director's details changed for Thomas Siegel on 11 June 2012 (2 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2010Director's details changed for Walter Hindelang on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Walter Hindelang on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Thomas Siegel on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Thomas Siegel on 1 January 2010 (2 pages)
6 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Walter Hindelang on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Thomas Siegel on 1 January 2010 (2 pages)
6 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 June 2009Return made up to 26/05/09; full list of members (4 pages)
1 June 2009Secretary appointed steven mesher (2 pages)
1 June 2009Appointment terminated secretary jeanette lovelidge (1 page)
1 June 2009Secretary appointed steven mesher (2 pages)
1 June 2009Appointment terminated secretary jeanette lovelidge (1 page)
22 April 2009Appointment terminated director jeanette lovelidge (1 page)
22 April 2009Appointment terminated director jeanette lovelidge (1 page)
17 February 2009Director appointed steven lawson mesher (1 page)
17 February 2009Director appointed steven lawson mesher (1 page)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Director's change of particulars / walter hindelang / 29/10/2008 (1 page)
2 December 2008Director's change of particulars / walter hindelang / 29/10/2008 (1 page)
21 November 2008Director appointed thomas siegel (1 page)
21 November 2008Director appointed thomas siegel (1 page)
6 August 2008Return made up to 26/05/08; full list of members (7 pages)
6 August 2008Return made up to 26/05/08; full list of members (7 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2007Return made up to 26/05/07; full list of members (7 pages)
11 July 2007Return made up to 26/05/07; full list of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 July 2006Return made up to 26/05/06; full list of members (7 pages)
13 July 2006Return made up to 26/05/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 July 2005Return made up to 26/05/05; full list of members (6 pages)
2 July 2005Return made up to 26/05/05; full list of members (6 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
31 March 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2004Return made up to 26/05/04; full list of members (7 pages)
21 September 2004Return made up to 26/05/04; full list of members (7 pages)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
1 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 February 2004Director resigned (2 pages)
24 February 2004Director resigned (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 1A greenleaf road walthamstow london E17 6QQ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 1A greenleaf road walthamstow london E17 6QQ (1 page)
31 May 2003Return made up to 26/05/03; full list of members (7 pages)
31 May 2003Return made up to 26/05/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001Return made up to 26/05/01; full list of members (6 pages)
29 May 2001Return made up to 26/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2000Return made up to 26/05/00; full list of members (6 pages)
7 August 2000Return made up to 26/05/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 June 1999Return made up to 26/05/99; full list of members (6 pages)
1 June 1999Return made up to 26/05/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 June 1998Return made up to 26/05/98; no change of members (4 pages)
12 June 1998Return made up to 26/05/98; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Return made up to 26/05/97; no change of members (4 pages)
5 June 1997Return made up to 26/05/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1996Ad 10/10/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
20 October 1996£ nc 250000/500000 10/10/96 (1 page)
20 October 1996£ nc 250000/500000 10/10/96 (1 page)
20 October 1996Ad 10/10/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
25 May 1996Return made up to 26/05/96; full list of members (6 pages)
25 May 1996Return made up to 26/05/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 26/05/95; no change of members (4 pages)
7 June 1995Return made up to 26/05/95; no change of members (4 pages)
20 April 1995Auditor's resignation (4 pages)
20 April 1995Auditor's resignation (4 pages)
1 June 1982Incorporation (14 pages)
1 June 1982Incorporation (14 pages)