Re-mech (UK) Limited MANCHESTER


Re-mech (UK) started in year 2006 as Private Limited Company with registration number 05884763. The Re-mech (UK) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at The Copper Room Deva City Office Park. Postal code: M3 7BG.

At present there are 4 directors in the the firm, namely Gloria M., Louise M. and Susan C. and others. In addition one secretary - Susan C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Re-mech (UK) Limited Address / Contact

Office Address The Copper Room Deva City Office Park
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05884763
Date of Incorporation Mon, 24th Jul 2006
Industry Machining
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Gloria M.

Position: Director

Appointed: 02 January 2024

Louise M.

Position: Director

Appointed: 02 January 2024

Susan C.

Position: Director

Appointed: 20 December 2023

Susan C.

Position: Secretary

Appointed: 18 December 2006

David G.

Position: Director

Appointed: 09 October 2006

Derek M.

Position: Secretary

Appointed: 09 October 2006

Resigned: 18 December 2006

Mark L.

Position: Director

Appointed: 09 October 2006

Resigned: 10 February 2023

John W.

Position: Director

Appointed: 09 October 2006

Resigned: 08 August 2022

Alan T.

Position: Director

Appointed: 09 October 2006

Resigned: 04 January 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2006

Resigned: 24 July 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 July 2006

Resigned: 24 July 2006

Derek M.

Position: Director

Appointed: 24 July 2006

Resigned: 18 December 2023

Gloria M.

Position: Secretary

Appointed: 24 July 2006

Resigned: 09 October 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Derek M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Derek M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand105 166196 607421 603
Current Assets919 100901 5111 172 9601 620 108
Debtors325 996507 911670 119670 512
Net Assets Liabilities791 053802 571812 5481 049 753
Other Debtors4 1009 5172 900117 000
Property Plant Equipment265 299249 378200 344269 007
Total Inventories487 938393 599406 234 
Other
Accrued Liabilities Deferred Income51 13347 920189 644361 418
Accumulated Depreciation Impairment Property Plant Equipment445 492494 579547 682571 778
Additions Other Than Through Business Combinations Property Plant Equipment 39 6664 069130 959
Average Number Employees During Period20212221
Bank Borrowings Overdrafts46 66737 64628 25118 218
Corporation Tax Payable8 427 16 98374 042
Corporation Tax Recoverable 16 89216 892 
Creditors79 83748 87729 65167 306
Deferred Income4 2002 8001 400 
Dividends Paid  60 00080 000
Finance Lease Liabilities Present Value Total28 9708 4318 43149 088
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 23210 6788 43129 184
Increase From Depreciation Charge For Year Property Plant Equipment 53 90853 10358 390
Net Current Assets Liabilities654 599663 631691 522915 304
Other Creditors19 0056 2986 2986 298
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 821 34 294
Other Disposals Property Plant Equipment 6 500 38 200
Other Taxation Social Security Payable46 01724 18384 782126 859
Payments To Acquire Own Shares  -51 600 
Prepayments Accrued Income13 43316 0499 96914 002
Profit Loss 11 518121 577317 205
Property Plant Equipment Gross Cost710 791743 957748 026840 785
Provisions For Liabilities Balance Sheet Subtotal49 00861 56149 66767 252
Redemption Shares Decrease In Equity  1 290 
Total Assets Less Current Liabilities919 898913 009891 8661 184 311
Trade Creditors Trade Payables119 39482 202165 47198 471
Trade Debtors Trade Receivables308 463465 453640 358539 510

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 12th, March 2024
Free Download (13 pages)

Company search