Remarx Limited OXFORDSHIRE


Founded in 1996, Remarx, classified under reg no. 03158995 is an active company. Currently registered at 58 Hadland Road OX14 3YH, Oxfordshire the company has been in the business for 28 years. Its financial year was closed on February 28 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has one director. Elisabeth S., appointed on 22 May 2007. There are currently no secretaries appointed. 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.

Remarx Limited Address / Contact

Office Address 58 Hadland Road
Office Address2 Abingdon
Town Oxfordshire
Post code OX14 3YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158995
Date of Incorporation Wed, 14th Feb 1996
Industry Hairdressing and other beauty treatment
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Elisabeth S.

Position: Director

Appointed: 22 May 2007

Susan B.

Position: Secretary

Appointed: 01 March 2015

Resigned: 01 September 2021

Susan P.

Position: Secretary

Appointed: 03 November 2010

Resigned: 01 March 2015

Martin G.

Position: Secretary

Appointed: 14 February 1999

Resigned: 10 November 2010

Margaret P.

Position: Director

Appointed: 01 October 1996

Resigned: 07 September 2001

Margaret P.

Position: Secretary

Appointed: 01 October 1996

Resigned: 14 February 1999

Christine S.

Position: Director

Appointed: 14 February 1996

Resigned: 22 May 2007

Leigh W.

Position: Nominee Director

Appointed: 14 February 1996

Resigned: 14 February 1996

Brian S.

Position: Secretary

Appointed: 14 February 1996

Resigned: 31 December 1996

Philip W.

Position: Nominee Secretary

Appointed: 14 February 1996

Resigned: 14 February 1996

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Elisabeth S. The abovementioned PSC and has 75,01-100% shares.

Elisabeth S.

Notified on 1 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Current Assets11 86521 56723 55538 55762 05792 36252 244
Net Assets Liabilities194 644210 991219 046240 577261 285281 885263 622
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4001 4001 9401 0201 0209571 273
Average Number Employees During Period  43332
Creditors12 31417 08114 63111 42318 39928 5735 787
Fixed Assets215 148214 860214 161213 491218 168217 882217 446
Net Current Assets Liabilities8965 5319 82528 10644 13764 96047 449
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 3451 0459019724791 171992
Total Assets Less Current Liabilities216 044220 391223 986241 597262 305282 842264 895

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements