Remar Uk Limited


Founded in 1993, Remar Uk, classified under reg no. 02861819 is an active company. Currently registered at 845-847 High Road Leytonstone E11 1HH, the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Jeremy B. and George H.. In addition one secretary - Anne I. - is with the company. Currently 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.

Remar Uk Limited Address / Contact

Office Address 845-847 High Road Leytonstone
Office Address2 London
Town
Post code E11 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861819
Date of Incorporation Wed, 13th Oct 1993
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Jeremy B.

Position: Director

Appointed: 01 February 2011

Anne I.

Position: Secretary

Appointed: 23 October 2009

George H.

Position: Director

Appointed: 01 June 2005

Anne I.

Position: Director

Appointed: 23 October 2009

Resigned: 18 October 2010

Aitor A.

Position: Director

Appointed: 15 April 2005

Resigned: 23 October 2009

Aitor A.

Position: Secretary

Appointed: 15 April 2005

Resigned: 23 October 2009

Darran S.

Position: Director

Appointed: 06 March 2004

Resigned: 01 December 2005

Darran S.

Position: Secretary

Appointed: 06 March 2004

Resigned: 15 April 2005

Cyril S.

Position: Secretary

Appointed: 02 May 2002

Resigned: 06 March 2004

Cyril S.

Position: Director

Appointed: 02 May 2002

Resigned: 01 October 2023

Paul C.

Position: Secretary

Appointed: 06 October 2000

Resigned: 08 April 2002

Paul C.

Position: Director

Appointed: 22 September 2000

Resigned: 08 April 2002

Pedro J.

Position: Director

Appointed: 29 March 2000

Resigned: 22 September 2000

Pedro J.

Position: Secretary

Appointed: 29 March 2000

Resigned: 22 September 2000

Victor A.

Position: Director

Appointed: 27 November 1996

Resigned: 29 March 2000

Victor A.

Position: Secretary

Appointed: 27 November 1996

Resigned: 29 March 2000

Juan D.

Position: Director

Appointed: 05 May 1994

Resigned: 18 March 2023

Angel J.

Position: Director

Appointed: 02 November 1993

Resigned: 01 February 2011

Jorge F.

Position: Director

Appointed: 02 November 1993

Resigned: 28 November 1996

Jorge F.

Position: Secretary

Appointed: 02 November 1993

Resigned: 28 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 October 1993

Resigned: 02 November 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1993

Resigned: 02 November 1993

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 Hand1 2322 61328514 3351 62078 93312 2383 263
Current Assets124 13995 300116 87698 69299 949173 872158 856169 626
Debtors1 078 18 768 13  14 052
Property Plant Equipment988371224823700595 
Total Inventories121 82992 68797 82384 35798 31694 939146 618152 311
Other Debtors    13   
Other
Accrued Liabilities3 3023 30212 36214 34427 70656 8134 8954 656
Accumulated Depreciation Impairment Property Plant Equipment2 1952 2102 2222 2612 4062 5292 6342 723
Amounts Owed By Group Undertakings1 078       
Amounts Owed To Group Undertakings 16 04025 65261 0914 74172 53696 44870 210
Average Number Employees During Period   44444
Bank Borrowings Overdrafts 23 03118 000 21 793  3 154
Creditors61 53774 386101 78483 60085 456159 256149 605166 365
Increase From Depreciation Charge For Year Property Plant Equipment 15123914512310589
Net Current Assets Liabilities62 60220 91421 22115 09214 49314 6169 2513 261
Number Shares Issued Fully Paid 2222222
Other Taxation Social Security Payable10 1482 9856 6785 7662 88817 0165 9803 786
Par Value Share 1111111
Payments To Related Parties 5 00015 00015 000    
Property Plant Equipment Gross Cost2 2932 2932 2932 4853 2293 2293 229 
Total Additions Including From Business Combinations Property Plant Equipment   192744   
Total Assets Less Current Liabilities62 70020 99715 16315 31615 31615 3169 8463 767
Trade Creditors Trade Payables48 08729 02839 0922 39928 32812 89142 28284 559
Trade Debtors Trade Receivables  18 768    14 052

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Small-sized company accounts made up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements