Remsons Properties Ltd STOURPORT-ON-SEVERN


Remsons Properties started in year 2002 as Private Limited Company with registration number 04623971. The Remsons Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Stourport-on-severn at C/o Magal Automotive Ltd.. Postal code: DY13 9BB. Since Wed, 22nd Mar 2023 Remsons Properties Ltd is no longer carrying the name Woolford Properties.

The firm has 2 directors, namely Rahul K., Davinder B.. Of them, Rahul K., Davinder B. have been with the company the longest, being appointed on 21 October 2020. 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 - Kevin L. who worked with the the firm until 10 May 2017.

Remsons Properties Ltd Address / Contact

Office Address C/o Magal Automotive Ltd.
Office Address2 Baldwin Road
Town Stourport-on-severn
Post code DY13 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04623971
Date of Incorporation Mon, 23rd Dec 2002
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th March
Company age 22 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Thu, 30th Mar 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Rahul K.

Position: Director

Appointed: 21 October 2020

Davinder B.

Position: Director

Appointed: 21 October 2020

Pitsec Limited

Position: Corporate Secretary

Appointed: 19 October 2017

Resigned: 31 May 2019

Simon G.

Position: Director

Appointed: 10 May 2017

Resigned: 14 July 2019

Mark F.

Position: Director

Appointed: 10 May 2017

Resigned: 21 October 2020

Pitsec Ltd

Position: Corporate Secretary

Appointed: 01 August 2008

Resigned: 14 February 2017

David W.

Position: Director

Appointed: 07 March 2003

Resigned: 10 May 2017

Kevin L.

Position: Secretary

Appointed: 07 March 2003

Resigned: 10 May 2017

Kevin L.

Position: Director

Appointed: 07 March 2003

Resigned: 10 May 2017

Moshe M.

Position: Director

Appointed: 07 March 2003

Resigned: 29 March 2019

Adrian P.

Position: Director

Appointed: 12 February 2003

Resigned: 07 March 2003

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 23 December 2002

Resigned: 12 February 2003

Philsec Limited

Position: Nominee Secretary

Appointed: 23 December 2002

Resigned: 07 March 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Remsons Holdings Ltd from Stourport-On-Severn, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Magal Engineering Ltd that entered Reading, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Remsons Holdings Ltd

C/O Magal Automotive Ltd. Baldwin Road, 66-68 College Road, Stourport-On-Severn, Middlesex, DY13 9BB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12828611
Notified on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magal Engineering Ltd

47 Castle Street, Reading, RG1 7SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04407738
Notified on 6 April 2016
Ceased on 21 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Woolford Properties March 22, 2023
Meaujo (610) February 6, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Small-sized company accounts made up to Thu, 30th Mar 2023
filed on: 17th, October 2023
Free Download (17 pages)

Company search