General information

Name:

Remabe Limited

Office Address:

10 Peel Parade S70 2RN Barnsley

Number: 07030637

Incorporation date: 2009-09-25

End of financial year: 29 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Remabe has been operating in this business for fifteen years. Registered under 07030637, the firm is registered as a Private Limited Company. You may visit the main office of the firm during business hours at the following address: 10 Peel Parade, S70 2RN Barnsley. The firm's declared SIC number is 56302, that means Public houses and bars. Remabe Limited released its account information for the period that ended on 2022/09/30. The business most recent annual confirmation statement was submitted on 2023/09/25.

According to the information we have, this particular business was incorporated in 2009-09-25 and has been supervised by four directors, out of whom two (Glen H. and John A.) are still functioning.

Executives who have control over the firm are as follows: John A. owns over 1/2 to 3/4 of company shares and has 1/2 or less of voting rights. Glen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glen H.

Role: Director

Appointed: 14 October 2019

Latest update: 2 April 2024

John A.

Role: Director

Appointed: 01 October 2019

Latest update: 2 April 2024

People with significant control

John A.
Notified on 19 September 2017
Nature of control:
over 1/2 to 3/4 of shares
1/2 or less of voting rights
right to manage directors
Glen H.
Notified on 19 September 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Rebecca H.
Notified on 6 April 2016
Ceased on 19 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 26 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 26 June 2013
Annual Accounts 24 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Booth & Co Coopers House Intake Lane Ossett WF5 0RG. Change occurred on Thursday 28th December 2023. Company's previous address: 10 Peel Parade Barnsley S70 2RN England. (AD01)
filed on: 28th, December 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

46 Pitt Street West

Post code:

S70 1BN

City / Town:

Barnsley

HQ address,
2013

Address:

46 Pitt Street West

Post code:

S70 1BN

City / Town:

Barnsley

HQ address,
2014

Address:

46 Pitt Street West

Post code:

S70 1BN

City / Town:

Barnsley

HQ address,
2015

Address:

46 Pitt Street West

Post code:

S70 1BN

City / Town:

Barnsley

HQ address,
2016

Address:

46 Pitt Street West

Post code:

S70 1BN

City / Town:

Barnsley

Accountant/Auditor,
2015 - 2016

Name:

Cartwright & Co Ltd

Address:

Henry Morgan House Industry Road Carlton

Post code:

S71 3PQ

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
14
Company Age

Closest Companies - by postcode