Remediated Investments Limited MANCHESTER


Founded in 2007, Remediated Investments, classified under reg no. 06373141 is an active company. Currently registered at 6th Floor M2 3NG, Manchester the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Peter M., appointed on 21 January 2013. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Fiona B. who worked with the the firm until 11 November 2009.

Remediated Investments Limited Address / Contact

Office Address 6th Floor
Office Address2 49 Peter Street
Town Manchester
Post code M2 3NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06373141
Date of Incorporation Mon, 17th Sep 2007
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 21 January 2013

Red Dragon Investments Limited

Position: Corporate Secretary

Appointed: 05 January 2011

Resigned: 01 September 2013

Mbm Enterprises Limited

Position: Corporate Secretary

Appointed: 10 December 2009

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 11 November 2009

Resigned: 31 December 2010

Fiona B.

Position: Secretary

Appointed: 17 September 2007

Resigned: 11 November 2009

Harold K.

Position: Director

Appointed: 17 September 2007

Resigned: 20 January 2013

Fiona B.

Position: Director

Appointed: 17 September 2007

Resigned: 11 November 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Peter M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Mbm Enterprises Limited that entered Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Peter M.

Notified on 4 September 2016
Nature of control: significiant influence or control

Mbm Enterprises Limited

9 9 Ballacrosha, Ballaugh, Isle Of Man, IM7 5AF, Isle Of Man

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 115332c
Notified on 6 April 2016
Ceased on 4 September 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth39 43947 43955 444      
Balance Sheet
Cash Bank On Hand       17 13215 161
Current Assets1 176 5741 205 515     1 567 3291 580 765
Debtors1 137 8891 205 5151 220 9221 236 3291 251 7351 267 1401 282 5481 297 9541 565 604
Net Assets Liabilities  55 44463 50571 69879 79688 05096 293104 547
Other Debtors  1 037 1581 037 1581 037 1581 037 1581 282 5481 300 1971 315 604
Net Assets Liabilities Including Pension Asset Liability39 43947 43955 444      
Tangible Fixed Assets 5 7535 753      
Cash Bank In Hand38 685        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve39 33947 33955 344      
Shareholder Funds39 43947 43955 444      
Other
Amounts Owed By Related Parties       250 000250 000
Average Number Employees During Period     111 
Corporation Tax Payable  12 42114 43616 3581 9003 8365 7725 735
Creditors  23 05826 63530 11633 57537 072309 953311 479
Fixed Assets5 8535 8535 8535 8535 8535 8535 8535 8535 853
Investment Property  5 7535 7535 7535 7535 7535 7535 753
Investment Property Fair Value Model  5 7535 7535 7535 7535 7535 753 
Investments Fixed Assets5 8535 853100100100100100100100
Investments In Group Undertakings Participating Interests     100100100100
Net Current Assets Liabilities1 160 6681 186 0511 197 8641 209 6941 221 6191 233 5651 245 4761 257 3761 269 286
Other Creditors  2 3602 3602 36030 11733 236304 184305 744
Provisions For Liabilities Balance Sheet Subtotal  1 148 2731 152 0421 155 7741 159 6221 163 2791 166 9361 170 592
Total Assets Less Current Liabilities1 166 5211 191 9041 203 7171 215 5471 227 4721 239 4181 251 3291 263 2291 275 139
Accrued Liabilities Deferred Income  8 2779 83911 3981 558   
Creditors Due Within One Year15 90619 46423 058      
Investments In Group Undertakings  100100100100   
Number Shares Allotted 100100      
Number Shares Issued Fully Paid   100100100   
Par Value Share 11111   
Prepayments Accrued Income  183 764199 171214 577229 982   
Provisions  1 148 2731 152 0421 155 7741 159 622   
Provisions For Liabilities Charges1 127 0821 144 4651 148 273      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation 5 753       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: Thu, 8th Feb 2024. New Address: C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB. Previous address: 6th Floor 49 Peter Street Manchester M2 3NG England
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements