Check the

REMANUFACTURED SYSTEMS LIMITED

Company
REMANUFACTURED SYSTEMS LIMITED (03577488)

REMANUFACTURED SYSTEMS

Phone: +44 (0)1530 448 458
A⁺ rating

ABOUT REMANUFACTURED SYSTEMS LIMITED

We supply our products nationwide and across Europe. We have a comprehensive stock holding from a number of reputable brands including KNORR-BREMSE, MERITOR, WABCO, HALDEX, BREMBO, GIRLING, PERROT, BENDIX and BPW for both mechanical and hydraulic products.

is part of the RSL group. Through this company we offer a state of the art brake shoe reline operation and exchange brake shoe service. Other products include exchange Power Steering Boxes, Gas & Hydraulic Cylinders and Rams, Power Steering Pumps, Cab Tilt Cylinders & Pumps.

We are the aftermarket alternative for

KEY FINANCES

Year
2016
Assets
£701.01k ▼ £-123.45k (-14.97 %)
Cash
£40.24k ▼ £-21.71k (-35.04 %)
Liabilities
£269.01k ▼ £-402.5k (-59.94 %)
Net Worth
£432k ▲ £279.04k (182.43 %)

REGISTRATION INFO

Company name
REMANUFACTURED SYSTEMS LIMITED
Company number
03577488
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.rsltd.co.uk
Phones
+44 (0)1530 448 458
+44 (0)1706 399 888
01530 448 458
01706 399 888
Registered Address
RSL DENTS ROAD,
NOTTINGHAM ROAD INDUSTRIAL ESTATE,
ASHBY-DE-LA-ZOUCH,
LEICESTERSHIRE,
LE65 1JS

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 10,000

CHARGES

23 May 2014
Status
Outstanding
Delivered
27 May 2014
Persons entitled
Barclays Bank PLC
Description
Freehold property at land and buildings on the. West side…

5 March 2014
Status
Outstanding
Delivered
12 March 2014
Persons entitled
Abn Amro Commercial Finance PLC
Description
Notification of addition to or amendment of charge…

1 December 2009
Status
Outstanding
Delivered
12 December 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

29 April 2002
Status
Outstanding
Delivered
1 May 2002
Persons entitled
City Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

23 October 1998
Status
Satisfied on 29 May 1999
Delivered
30 October 1998
Persons entitled
Euro Sales Finance PLC
Description
First fixed charge all book and other debts both present…

See Also


Last update 2018

REMANUFACTURED SYSTEMS LIMITED DIRECTORS

Andrew Robert Bennett

  Acting PSC
Appointed
21 September 1999
Occupation
Salesman
Role
Director
Age
60
Nationality
British
Address
Rsl, Dents Road, Nottingham Road Industrial Estate, Ashby-De-La-Zouch, Leicestershire, LE65 1JS
Country Of Residence
England
Name
BENNETT, Andrew Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Ann Bennett

  Acting PSC
Appointed
01 May 2014
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Rsl, Dents Road, Nottingham Road Industrial Estate, Ashby-De-La-Zouch, Leicestershire, LE65 1JS
Country Of Residence
England
Name
BENNETT, Julie Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHICHESTER SECRETARIES LIMITED

  Resigned
Appointed
08 June 1998
Resigned
08 June 1998
Role
Nominee Secretary
Address
55 West Street, Chichester, West Sussex, PO19 1RU
Name
CHICHESTER SECRETARIES LIMITED

BISHOP & COMPANY LIMITED

  Resigned
Appointed
08 June 1998
Resigned
01 May 2014
Role
Secretary
Address
18 Hardy Court, Worcester, England, WR3 8AT
Name
BISHOP & COMPANY LIMITED

CHICHESTER DIRECTORS LIMITED

  Resigned
Appointed
08 June 1998
Resigned
08 June 1998
Role
Nominee Director
Address
Nametrak House, 8 Greenfields, Liss, Hampshire, GU33 7EH
Name
CHICHESTER DIRECTORS LIMITED

Alexander Rodger Hunter

  Resigned
Appointed
24 February 1999
Resigned
16 December 1999
Occupation
Property Consultant
Role
Director
Age
84
Nationality
British
Address
155 Addison Road, Enfield, Middlesex, EN3 5LE
Name
HUNTER, Alexander Rodger

Richard John Miller

  Resigned
Appointed
11 June 1998
Resigned
01 June 1999
Occupation
Salesman
Role
Director
Nationality
British
Address
42 Holts Lane, Tutbury, Burton On Trent, Staffordshire, DE13 9LE
Name
MILLER, Richard John

David Richard Stanley

  Resigned
Appointed
01 February 1999
Resigned
01 June 1999
Occupation
Sales Manager
Role
Director
Age
83
Nationality
British
Address
10 Borden Close, Wheaton Aston, Staffordshire, ST19 9PW
Name
STANLEY, David Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.