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 FINANCE
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
-
Check the company
-
UK
-
North West Leicestershire
- Company name
- REMANUFACTURED SYSTEMS LIMITED
- Company number
- 03577488
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jun 1998
Age - 27 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
- 61
- 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
- 70
- 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
- 85
- 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
- 84
- 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.