ABOUT REMCHEM LIMITED
Remchem Ltd
We have been recommended more than any other cleaning company. Call us for more info.
Graffiti removal, graffiti removers, graffiti removal products, Anti Graf graffiti remover - suitable for windows, tiles, gloss painted surfaces. Orion multi purpose graffiti remover - suitable for brick, stone and concrete. Graffiti removal brickwork, stone, concrete, subways, bridges. 24-hour emergency call out. Throughout UK. Free quotations on request. UK Based Company. High Rise Flats, Council Buildings, Schools. Chemical manufacturers and suppliers.
Design and application of hand painted murals to budget, joint projects with schools, clubs and community groups. Subway murals - protective anti graffiti coating systems to murals, libraries, schools. Throughout UK. Free quotations on request. UK based company.
KEY FINANCES
Year
2015
Assets
£32.93k
▼ £-13.34k (-28.83 %)
Cash
£4.34k
▼ £-9.78k (-69.27 %)
Liabilities
£194.29k
▲ £29.13k (17.64 %)
Net Worth
£-161.36k
▲ £-42.47k (35.72 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kettering
- Company name
- REMCHEM LIMITED
- Company number
- 02962458
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Aug 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- remchem.co.uk
- Phones
-
01536 205 562
01536 401 608
- Registered Address
- 1 STERLING COURT,
LODDINGTON,
NORTHAMPTONSHIRE,
NN14 1RZ
ECONOMIC ACTIVITIES
- 81299
- Other cleaning services
LAST EVENTS
- 19 Jan 2017
- Total exemption small company accounts made up to 30 November 2015
- 05 Sep 2016
- Confirmation statement made on 25 August 2016 with updates
- 24 Sep 2015
- Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 100
CHARGES
-
14 December 1998
- Status
- Outstanding
- Delivered
- 24 December 1998
-
Persons entitled
- Lloyds Bank PLC
- Description
- The property known as unit k harlow house shelton road…
-
25 August 1995
- Status
- Satisfied
on 15 December 1998
- Delivered
- 21 June 1996
-
Persons entitled
- Lloyds Bank PLC
- Description
- Unit k harlow house shelton road willowbrook industrial…
-
5 June 1995
- Status
- Outstanding
- Delivered
- 9 June 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
REMCHEM LIMITED DIRECTORS
John Joseph Gallacher
Acting
- Appointed
- 08 January 1996
- Role
- Secretary
- Nationality
- British
- Address
- 46 Browning Walk, Corby, Northamptonshire, NN17 2NF
- Name
- GALLACHER, John Joseph
John Joseph Gallacher
Acting
PSC
- Appointed
- 07 September 1994
- Occupation
- Salesman
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 46 Browning Walk, Corby, Northamptonshire, NN17 2NF
- Country Of Residence
- England
- Name
- GALLACHER, John Joseph
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Bernard Gallacher
Resigned
- Appointed
- 07 September 1994
- Resigned
- 08 January 1996
- Role
- Secretary
- Address
- 82 Hillaries Road, Gravelly Road, Birmingham, B23 7QT
- Name
- GALLACHER, Bernard
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 25 August 1994
- Resigned
- 11 January 1995
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Edwin Gerrard Antony Mullen
Resigned
- Appointed
- 25 May 1995
- Resigned
- 15 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 44 Glyndebourne Gardens, Corby, Northamptonshire, NN18 0PZ
- Name
- MULLEN, Edwin Gerrard Antony
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 25 August 1994
- Resigned
- 11 January 1995
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.