Remac (midlands) Limited COALVILLE


Founded in 2015, Remac (midlands), classified under reg no. 09635082 is an active company. Currently registered at Rothley House Coalville Business Park LE67 3NR, Coalville the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 2 directors, namely Sonnie R., Barry R.. Of them, Barry R. has been with the company the longest, being appointed on 11 June 2015 and Sonnie R. has been with the company for the least time - from 1 May 2019. As of 29 May 2024, there was 1 ex director - Sonnie R.. There were no ex secretaries.

Remac (midlands) Limited Address / Contact

Office Address Rothley House Coalville Business Park
Office Address2 Jackson Street
Town Coalville
Post code LE67 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635082
Date of Incorporation Thu, 11th Jun 2015
Industry Repair of other equipment
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Sonnie R.

Position: Director

Appointed: 01 May 2019

Barry R.

Position: Director

Appointed: 11 June 2015

Sonnie R.

Position: Director

Appointed: 01 September 2016

Resigned: 12 June 2017

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Rae R. This PSC and has 25-50% shares. Another one in the PSC register is Sonnie R. This PSC owns 25-50% shares. Moving on, there is Barry R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Rae R.

Notified on 20 December 2022
Nature of control: 25-50% shares

Sonnie R.

Notified on 20 December 2022
Nature of control: 25-50% shares

Barry R.

Notified on 20 December 2022
Nature of control: 25-50% shares

Barry R.

Notified on 6 April 2016
Ceased on 10 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand64 31283 746285 751261 774394 415149 011122 92765 460
Current Assets542 824609 852835 684892 6831 129 7991 178 7741 404 5801 461 281
Debtors478 512526 106549 933630 909674 377950 3521 271 5181 365 406
Net Assets Liabilities161 752286 652463 869583 120961 6691 058 7991 024 2081 094 811
Other Debtors13 0173 78910 98136 800124 532275 080516 829561 765
Property Plant Equipment75 407110 94195 085101 805115 769126 9401 081 613 
Total Inventories    61 00779 41110 13530 415
Other
Accumulated Depreciation Impairment Property Plant Equipment18 30129 44853 42979 91280 31180 610131 01097 737
Average Number Employees During Period154769167
Bank Borrowings      550 238472 519
Bank Borrowings Overdrafts    49 16639 167390 777301 734
Creditors449 00734 02129 95725 15749 16639 167456 911345 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 5163 28182523 42127 114 3 250
Disposals Property Plant Equipment 29 90010 5003 30068 16244 707 13 000
Finance Lease Liabilities Present Value Total 34 02129 95725 15725 157 66 13444 253
Increase Decrease In Property Plant Equipment 37 133    95 000 
Increase From Depreciation Charge For Year Property Plant Equipment18 30117 66327 26227 30823 82027 41350 4002 165
Net Current Assets Liabilities93 817225 880412 889523 015917 062995 145423 625436 068
Number Shares Issued Fully Paid300300300300300300300300
Other Creditors161 506108 85759 54211 4286 0476 011109 52944 751
Other Remaining Borrowings57 80139 540    91 83538 882
Other Taxation Social Security Payable96 305112 670194 971179 47145 76044 53624 77455 197
Par Value Share11111111
Property Plant Equipment Gross Cost93 708140 389148 514181 717196 080207 5501 212 6231 245 896
Provisions For Liabilities Balance Sheet Subtotal7 47216 14814 14816 54321 99624 11924 11955 484
Total Additions Including From Business Combinations Property Plant Equipment93 70876 58118 62536 50382 52556 1771 005 07342 650
Total Assets Less Current Liabilities169 224336 821507 974624 8201 032 8311 122 0851 505 2381 496 282
Total Borrowings      177 372577 535
Trade Creditors Trade Payables191 196159 118164 219173 969134 940123 082667 788732 599
Trade Debtors Trade Receivables465 495522 317538 952594 109549 845675 272754 689803 641

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 20th, February 2024
Free Download (10 pages)

Company search