Remada Ltd HENLEY-IN-ARDEN


Founded in 2012, Remada, classified under reg no. 08302458 is an active company. Currently registered at Forward House B95 5AA, Henley-in-arden the company has been in the business for twelve years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 2nd May 2013 Remada Ltd is no longer carrying the name Scientus Gjp.

The company has one director. Gregory J., appointed on 21 November 2012. There are currently no secretaries appointed. As of 16 May 2024, there was 1 ex director - Gary P.. There were no ex secretaries.

Remada Ltd Address / Contact

Office Address Forward House
Office Address2 17 High Street
Town Henley-in-arden
Post code B95 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08302458
Date of Incorporation Wed, 21st Nov 2012
Industry Environmental consulting activities
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (137 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Gregory J.

Position: Director

Appointed: 21 November 2012

Gary P.

Position: Director

Appointed: 21 November 2012

Resigned: 02 September 2015

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we discovered, there is Gregory J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gregory J.

Notified on 21 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Scientus Gjp May 2, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 55036 2139 05941 41591 374105 88527 847106 183
Current Assets97 12764 73283 318137 622193 887283 996421 840333 839
Debtors89 57726 21567 04991 240100 999151 573379 043212 602
Net Assets Liabilities48 50234 82542 90399 573139 900196 672238 048224 086
Other Debtors38 12910 7578 74013 76331 63949 04918 84949 049
Property Plant Equipment11 5762 6541 83528 86222 95219 7827 5195 543
Total Inventories 2 3047 2104 9671 51426 53814 95015 054
Other
Accumulated Depreciation Impairment Property Plant Equipment22 37019 38120 4347 45915 16423 57313 05015 768
Additions Other Than Through Business Combinations Property Plant Equipment 1 01191028 5021 7955 7382 318742
Amounts Owed To Related Parties 19 00011 000     
Average Number Employees During Period83334555
Creditors60 20132 56142 25066 91176 939107 10626 004115 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 446-406-14 450 -166-18 828 
Disposals Property Plant Equipment -12 922-676-14 450 -499-25 104 
Increase From Depreciation Charge For Year Property Plant Equipment 6 4571 4591 4757 7058 5758 3052 718
Net Current Assets Liabilities36 92632 17141 06870 711116 948176 890256 533218 543
Nominal Value Allotted Share Capital  200200200200200200
Number Shares Issued Fully Paid  200200200200200200
Other Creditors5 1052 9807 54812 52324 16224 53319 7157 133
Other Remaining Borrowings16 477       
Par Value Share   11111
Prepayments  7 4067 7618 01910 3269 62114 917
Property Plant Equipment Gross Cost33 94622 03522 26936 32138 11643 35520 56921 311
Taxation Social Security Payable4 5515 07112 11722 50328 20645 32130 45439 044
Total Assets Less Current Liabilities     196 672264 052224 086
Total Borrowings16 477     26 00426 004
Trade Creditors Trade Payables34 0685 51011 58531 88524 57137 25273 47543 115
Trade Debtors Trade Receivables51 44815 45850 90369 71661 34192 198350 573148 636
Work In Progress 2 3047 2104 9671 51426 53814 95015 054
Amount Specific Advance Or Credit Directors 19 00011 000-13 163-31 039-39 658-9 458-39 658
Amount Specific Advance Or Credit Made In Period Directors 19 00019 000-13 163-36 391-8 619 -30 200
Amount Specific Advance Or Credit Repaid In Period Directors-1 451 -27 00011 00018 515 30 200 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements