Check the

ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED

Company
ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED (04130739)

ROCHDALE ELECTRO-MECHANICAL SERVICES

Phone: 01706 628 015
A⁺ rating

ABOUT ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED

The Company:

Our customers include some of the UK’s largest and most forward thinking waste, recycling and resource management companies, FM providers, consulting engineers, local authorities, housing associations and the educational establishments.

Founded in 2001, REM Pumping is part of the REM Services Group, and is widely recognised as one of the leading pump engineering and maintenance providers in the UK.

They tell us they value our outstanding levels of technical expertise and competence, our exceptional levels of service, our high safety standards and the ultimate peace of mind and reliability that we provide. We are committed to working in partnership with our customers to help them to solve their unique pumping and engineering challenges.

The Directors recognise that the Company has the potential to make an impact on its employees, customers, supply chain partners and the outside community.

We lead by example. We are committed to conducting our business through values that promote professionalism, integrity, equality, respect, honesty and a safe working environment.

We are committed to minimising the impacts that our company has on the environment. We aim to act in a responsible manner at all times, ensuring that we consider the environment.

A very professional company – honest and with good integrity

Rochdale Electro-Mechanical Services Ltd | Unit 1 | Gregge Street | Heywood | OL10 2EJ

REM Pumping Services provides a comprehensive range of pumping services, pumping engineering and pump maintenance services, along with process, electrical and mechanical engineering services for organisations across Manchester and throughout the UK.

If you’d like to know more about REM Pumping and how we can help you, please call us on:

KEY FINANCES

Year
2017
Assets
£345.22k ▼ £-6.26k (-1.78 %)
Cash
£25.73k ▲ £2.29k (9.75 %)
Liabilities
£3.06k ▼ £-231.12k (-98.69 %)
Net Worth
£342.16k ▲ £224.86k (191.69 %)

REGISTRATION INFO

Company name
ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED
Company number
04130739
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Dec 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.remservices.co.uk
Phones
01706 628 015
Registered Address
UNIT 1,
GREGGE STREET,
HEYWOOD,
LANCASHIRE,
OL10 2EJ

ECONOMIC ACTIVITIES

33120
Repair of machinery

LAST EVENTS

24 Jan 2017
Confirmation statement made on 18 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2

CHARGES

19 October 2015
Status
Outstanding
Delivered
25 October 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED DIRECTORS

Martin John Humphreys

  Acting
Appointed
16 January 2014
Role
Secretary
Address
5 Caithness Road, Rochdale, Lancashire, United Kingdom, OL11 5PB
Name
HUMPHREYS, Martin John

Kerry Louise Humphreys

  Acting PSC
Appointed
27 December 2000
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
5 Caithness Road, Rochdale, Lancashire, OL11 5PB
Country Of Residence
England
Name
HUMPHREYS, Kerry Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin John Humphreys

  Acting
Appointed
27 December 2000
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
5 Caithness Road, Rochdale, Lancashire, OL11 5PB
Country Of Residence
England
Name
HUMPHREYS, Martin John

Martin John Humphreys

  Resigned PSC
Appointed
27 December 2000
Resigned
12 January 2006
Occupation
Director
Role
Secretary
Nationality
British
Address
5 Caithness Road, Rochdale, Lancashire, OL11 5PB
Name
HUMPHREYS, Martin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Tristan Basil Merlin Maynard

  Resigned
Appointed
12 January 2006
Resigned
18 December 2008
Role
Secretary
Nationality
British
Address
4 Beaumonds Way, Bamford, Rochdale, Lancashire, OL11 5NL
Name
MAYNARD, Tristan Basil Merlin

BAKER TILLY BUSINESS SERVICES LIMITED

  Resigned
Appointed
01 December 2011
Resigned
16 January 2014
Role
Secretary
Address
Sumner House, St. Thomas's Road, Chorley, Lancashire, England, PR7 1HP
Name
BAKER TILLY BUSINESS SERVICES LIMITED

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
27 December 2000
Resigned
27 December 2000
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

THE BCS PARTNERSHIP LTD

  Resigned
Appointed
18 December 2008
Resigned
01 December 2011
Role
Secretary
Address
Merlin House, 4 Beaumonds Way, Rochdale, Lancashire, United Kingdom, OL11 5NL
Name
THE BCS PARTNERSHIP LTD

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
27 December 2000
Resigned
27 December 2000
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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