Ash Industrial Estate
Flexmeadow Harlow
Essex
CM19 5TJ
Director Name | Thomas Siegel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2008(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Unit 5 Ash Industrial Estate Flexmeadow Harlow Essex CM19 5TJ |
Director Name | Steven Lawson Mesher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2009(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ash Industrial Estate Flexmeadow Harlow Essex CM19 5TJ |
Secretary Name | Steven Lawson Mesher |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2009(27 years after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Ash Industrial Estate Flexmeadow Harlow Essex CM19 5TJ |
Director Name | William John Emmins |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2003) |
Role | Engineer |
Correspondence Address | 138 Hoe Street Walthamstow London E17 4QR |
Director Name | Karl Pross |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 1994) |
Role | Export Sales Manager |
Correspondence Address | Bernsteiner Strasse 19 7050 Waiblingen Foreign |
Secretary Name | Jeanette Ruth Lovelidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(8 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 33 Park Court London E17 9PE |
Director Name | Jeanette Ruth Lovelidge |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 33 Park Court London E17 9PE |
Website | rems.de |
---|
Registered Address | Unit 5 Ash Industrial Estate Flexmeadow Harlow Essex CM19 5TJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
500k at £1 | Rems-werk Christian Foll Und Sohne Gmbh 100.00% Ordinary |
---|---|
1 at £1 | Ing Rudolf Wagnor 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £923,600 |
Cash | £324,435 |
Current Liabilities | £512,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
12 September 2023 | Appointment of Mr Thomas Woerner as a director on 2 September 2023 (2 pages) |
---|---|
8 September 2023 | Termination of appointment of Thomas Siegel as a director on 2 September 2023 (1 page) |
2 June 2023 | Termination of appointment of Walter Hindelang as a director on 1 June 2023 (1 page) |
2 June 2023 | Appointment of Mr Gian-Mario Lutzu as a director on 1 June 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
11 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
11 May 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
10 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 July 2016 | Director's details changed for Walter Hindelang on 1 January 2016 (2 pages) |
13 July 2016 | Director's details changed for Thomas Siegel on 1 January 2016 (2 pages) |
13 July 2016 | Director's details changed for Steven Lawson Mesher on 1 January 2016 (2 pages) |
13 July 2016 | Director's details changed for Thomas Siegel on 1 January 2016 (2 pages) |
13 July 2016 | Secretary's details changed for Steven Lawson Mesher on 1 January 2016 (1 page) |
13 July 2016 | Secretary's details changed for Steven Lawson Mesher on 1 January 2016 (1 page) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Walter Hindelang on 1 January 2016 (2 pages) |
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Director's details changed for Steven Lawson Mesher on 1 January 2016 (2 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
11 June 2012 | Director's details changed for Thomas Siegel on 11 June 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Director's details changed for Thomas Siegel on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2010 | Director's details changed for Walter Hindelang on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Walter Hindelang on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Thomas Siegel on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Thomas Siegel on 1 January 2010 (2 pages) |
6 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Director's details changed for Walter Hindelang on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Steven Lawson Mesher on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Thomas Siegel on 1 January 2010 (2 pages) |
6 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
1 June 2009 | Secretary appointed steven mesher (2 pages) |
1 June 2009 | Appointment terminated secretary jeanette lovelidge (1 page) |
1 June 2009 | Secretary appointed steven mesher (2 pages) |
1 June 2009 | Appointment terminated secretary jeanette lovelidge (1 page) |
22 April 2009 | Appointment terminated director jeanette lovelidge (1 page) |
22 April 2009 | Appointment terminated director jeanette lovelidge (1 page) |
17 February 2009 | Director appointed steven lawson mesher (1 page) |
17 February 2009 | Director appointed steven lawson mesher (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Director's change of particulars / walter hindelang / 29/10/2008 (1 page) |
2 December 2008 | Director's change of particulars / walter hindelang / 29/10/2008 (1 page) |
21 November 2008 | Director appointed thomas siegel (1 page) |
21 November 2008 | Director appointed thomas siegel (1 page) |
6 August 2008 | Return made up to 26/05/08; full list of members (7 pages) |
6 August 2008 | Return made up to 26/05/08; full list of members (7 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
11 July 2007 | Return made up to 26/05/07; full list of members (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 26/05/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
2 July 2005 | Return made up to 26/05/05; full list of members (6 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
21 September 2004 | Return made up to 26/05/04; full list of members (7 pages) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Director resigned (2 pages) |
24 February 2004 | Director resigned (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 1A greenleaf road walthamstow london E17 6QQ (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 1A greenleaf road walthamstow london E17 6QQ (1 page) |
31 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 26/05/03; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 June 2002 | Return made up to 26/05/02; full list of members
|
2 June 2002 | Return made up to 26/05/02; full list of members
|
29 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 26/05/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
7 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 October 1996 | Resolutions
|
20 October 1996 | Resolutions
|
20 October 1996 | Ad 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 1996 | Ad 10/10/96--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
25 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
25 May 1996 | Return made up to 26/05/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
7 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
20 April 1995 | Auditor's resignation (4 pages) |
20 April 1995 | Auditor's resignation (4 pages) |
1 June 1982 | Incorporation (14 pages) |
1 June 1982 | Incorporation (14 pages) |