Remgold Limited WAKEFIELD


Remgold started in year 2004 as Private Limited Company with registration number 05186184. The Remgold company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wakefield at Units 3&4 172 Wakefield Road. Postal code: WF5 9AQ.

There is a single director in the firm at the moment - Satnam V., appointed on 22 November 2004. In addition, a secretary was appointed - Satnam V., appointed on 7 April 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ian S. who worked with the the firm until 7 April 2006.

Remgold Limited Address / Contact

Office Address Units 3&4 172 Wakefield Road
Office Address2 Ossett
Town Wakefield
Post code WF5 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05186184
Date of Incorporation Wed, 21st Jul 2004
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Satnam V.

Position: Secretary

Appointed: 07 April 2006

Satnam V.

Position: Director

Appointed: 22 November 2004

Derek B.

Position: Director

Appointed: 06 August 2010

Resigned: 11 January 2016

Derek B.

Position: Director

Appointed: 22 November 2004

Resigned: 23 December 2009

Ian S.

Position: Secretary

Appointed: 26 July 2004

Resigned: 07 April 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2004

Resigned: 26 July 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 July 2004

Resigned: 22 November 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Satnam V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Manjit V. This PSC owns 25-50% shares and has 25-50% voting rights.

Satnam V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Manjit V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth138 803111 07946 01820 23657 522        
Balance Sheet
Cash Bank In Hand41 78711 67010 20713 1014 650        
Cash Bank On Hand    4 65096 30364 85564 84227 61435 6125 23685 525180 325
Current Assets528 369413 397343 316193 548319 042536 590513 551395 837495 049366 823297 048505 379447 899
Debtors178 502180 901225 45975 14748 902281 58757 77190 410204 766108 52164 60548 57937 051
Net Assets Liabilities    57 52280 58654 23534 02630 15815 110-20 9541 7216 881
Net Assets Liabilities Including Pension Asset Liability138 803111 07946 01820 23657 522        
Other Debtors    7 142117 76213 61924 11017 80910 95418 724  
Property Plant Equipment    26 51623 969132 191106 74285 93623 67720 62116 87716 257
Stocks Inventory308 080220 826107 650105 300265 490        
Tangible Fixed Assets58 13746 09638 02131 42826 516        
Total Inventories    265 490158 700390 925240 585262 669222 690227 207371 275230 523
Reserves/Capital
Called Up Share Capital13213213213266        
Profit Loss Account Reserve169 106141 38276 32150 53995 365        
Shareholder Funds138 803111 07946 01820 23657 522        
Other
Accumulated Depreciation Impairment Property Plant Equipment    75 58980 59381 714107 636128 44293 49098 111101 855105 237
Average Number Employees During Period     44444444
Bank Borrowings Overdrafts    14 732 131 47971 256117 36042 09432 388  
Capital Redemption Reserve-30 435-30 435-30 435-30 435-30 435        
Creditors    284 072476 38986 42467 9373 14742 09432 38821 92012 457
Creditors Due After One Year13 6373 660980          
Creditors Due Within One Year424 990337 354328 377199 938284 072        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 690  46 133   
Disposals Property Plant Equipment      14 700  98 867   
Dividends Paid     27 00018 000      
Finance Lease Liabilities Present Value Total      86 42467 9373 1473 147   
Increase From Depreciation Charge For Year Property Plant Equipment     5 00414 81125 92220 80611 1814 6213 7443 382
Net Current Assets Liabilities103 37976 04314 939-6 39034 97060 20110 0677 674-38 49437 404-5 8289 9716 170
Number Shares Allotted 66666633        
Number Shares Issued Fully Paid     3333      
Other Creditors    61 275296 234142 924149 685117 43250 10259 388  
Other Taxation Social Security Payable    23 50014 9081 3536 4335 73920 4791 667  
Par Value Share 111111      
Profit Loss     50 064-8 351      
Property Plant Equipment Gross Cost    102 105104 562213 905214 378214 378117 167118 732118 732121 494
Provisions    3 9643 5841 599      
Provisions For Liabilities Balance Sheet Subtotal    3 9643 5841 59912 45314 1373 8773 3593 2073 089
Provisions For Liabilities Charges9 0767 4005 9624 8023 964        
Share Capital Allotted Called Up Paid6666666633        
Share Premium Account    -7 474        
Tangible Fixed Assets Additions 544  495        
Tangible Fixed Assets Cost Or Valuation103 566101 610101 610101 610102 105        
Tangible Fixed Assets Depreciation45 42955 51463 58970 18275 589        
Tangible Fixed Assets Depreciation Charged In Period 10 0858 0756 5935 407        
Tangible Fixed Assets Disposals 2 500           
Total Additions Including From Business Combinations Property Plant Equipment     2 457124 043473 1 6561 565 2 762
Total Assets Less Current Liabilities161 516122 13952 96025 03861 48684 170142 258114 41647 44261 08114 79326 84822 427
Trade Creditors Trade Payables    184 565165 247209 240142 301228 222156 843136 972  
Trade Debtors Trade Receivables    41 760163 82544 15266 300186 95797 56745 881  
Unused Provision Reversed     3801 985      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 29th April 2024 secretary's details were changed
filed on: 30th, May 2024
Free Download (1 page)

Company search

Advertisements