Remastered Consulting Limited

General information

Name:

Remastered Consulting Ltd

Office Address:

Charter House 161 Newhall Street B3 1SW Birmingham

Number: 06327558

Incorporation date: 2007-07-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Remastered Consulting began its business in 2007 as a Private Limited Company under the following Company Registration No.: 06327558. This company has operated for 17 years and the present status is active. The company's head office is based in Birmingham at Charter House. Anyone could also locate the company by the zip code of B3 1SW. This company switched its name two times. Up till 2020 it has been working on providing the services it specializes in as Point Of Contact Uk but currently it is registered under the name Remastered Consulting Limited. This enterprise's SIC and NACE codes are 70100 which means Activities of head offices. The company's latest filed accounts documents describe the period up to July 31, 2022 and the most current annual confirmation statement was submitted on June 24, 2023.

For this particular business, the full scope of director's tasks have so far been fulfilled by Neil M. who was assigned to lead the company 17 years ago. For one year Steven M., had been fulfilling assigned duties for this specific business until the resignation on 30th July 2008. What is more a different director, specifically Mark S. gave up the position in 2008.

  • Previous company's names
  • Remastered Consulting Limited 2020-03-04
  • Point Of Contact Uk Ltd 2009-02-27
  • Intstrumentation Uk Limited 2007-07-30

Financial data based on annual reports

Company staff

Neil M.

Role: Director

Appointed: 30 July 2007

Latest update: 12 February 2024

People with significant control

Neil M. is the individual who controls this firm, owns over 3/4 of company shares.

Neil M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 25 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 23rd March 2023 (PSC04)
filed on: 7th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

No. 3 Caroline Court 13 Caroline Street St. Paul's Square

Post code:

B3 1TR

City / Town:

Birmingham

HQ address,
2016

Address:

No. 3 Caroline Court 13 Caroline Street St. Paul's Square

Post code:

B3 1TR

City / Town:

Birmingham

Accountant/Auditor,
2016 - 2015

Name:

Rochesters Audit Services Limited

Address:

No 3 Caroline Court 13 Caroline Street St Pauls Square

Post code:

B3 1TR

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode