General information

Name:

Remphoto Ltd

Office Address:

5th Floor Ship Canal House 98 King Street M2 4WU Manchester

Number: 03997901

Incorporation date: 2000-05-19

Dissolution date: 2021-04-28

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Remphoto started its business in the year 2000 as a Private Limited Company under the ID 03997901. The company's office was situated in Manchester at 5th Floor Ship Canal House. The Remphoto Limited business had been in this business field for twenty one years. The name of this business got changed in 2000 to Remphoto Limited. This business former name was Brabco No:110 (2000).

When it comes to this company, many of director's obligations had been met by Andrea B. and James B.. When it comes to these two individuals, Andrea B. had been with the company the longest, having been one of the many members of the Management Board for seventeen years.

Executives who had significant control over the firm were: James B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jean B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Remphoto Limited 2000-08-24
  • Brabco No:110 (2000) Limited 2000-05-19

Financial data based on annual reports

Company staff

Andrea B.

Role: Director

Appointed: 01 June 2004

Latest update: 23 January 2024

James B.

Role: Director

Appointed: 01 June 2004

Latest update: 23 January 2024

Andrea B.

Role: Secretary

Appointed: 01 June 2004

Latest update: 23 January 2024

People with significant control

James B.
Notified on 19 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean B.
Notified on 19 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 02 June 2020
Confirmation statement last made up date 19 May 2019
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31/05/2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address 5th Floor Ship Canal House 98 King Street Manchester M2 4WU. Change occurred on October 23, 2019. Company's previous address: Unit 14 Bingswood Trading Estate Whaley Bridge High Peak Derbyshire SK23 7LY. (AD01)
filed on: 23rd, October 2019
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Devon County Council 1 £ 628.00
2011-01-20 DPMANUAL19177445 £ 628.00 Stationery

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
20
Company Age

Closest Companies - by postcode