Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH REMA ROTARY ENGINEERING LTD
Company Information for

BRITISH REMA ROTARY ENGINEERING LTD

MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
Company Registration Number
02750412
Private Limited Company
Active

Company Overview

About British Rema Rotary Engineering Ltd
BRITISH REMA ROTARY ENGINEERING LTD was founded on 1992-09-24 and has its registered office in London. The organisation's status is listed as "Active". British Rema Rotary Engineering Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH REMA ROTARY ENGINEERING LTD
 
Legal Registered Office
MASTERS HOUSE
107 HAMMERSMITH ROAD
LONDON
W14 0QH
Other companies in W14
 
Previous Names
PHILLIPS KILN SERVICES (EUROPE) LTD03/06/2019
PHILLIPS REMA KILN SERVICES LIMITED15/09/2006
Filing Information
Company Number 02750412
Company ID Number 02750412
Date formed 1992-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB593484205  
Last Datalog update: 2023-11-06 15:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH REMA ROTARY ENGINEERING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH REMA ROTARY ENGINEERING LTD

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE HUNTER
Company Secretary 2007-03-07
JOHN DEAS CAMERON
Director 2007-08-06
WILLIAM STRUAN MCBRIDE
Director 2007-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS R LITZENBERGER
Director 2014-11-12 2017-09-13
DARYL ALAN AUSTIN
Director 2014-11-12 2017-07-14
KARTHIK RAMANAN
Director 2012-10-22 2014-11-12
ERIC A BERTNESS
Director 1993-01-04 2013-08-20
CARSTEN PUSTELNIK
Director 2011-10-19 2012-10-22
WILLIAM DUDLEY CONNER
Director 2005-10-01 2011-10-19
IAN MCBRIDE
Director 1993-01-04 2007-08-06
CHRISTOPHER CHARLES BIRD
Director 2000-05-20 2007-03-09
IAN MCBRIDE
Company Secretary 1999-12-31 2007-03-07
WALTER GEBHART
Director 1996-07-16 2005-04-04
GEERT ALEXANDER PHILIPPE ANDERSON
Director 1993-01-04 2000-05-19
FRANK DAVID BEESTON
Company Secretary 1993-12-10 1999-12-31
CAREY M PHILLIPS
Director 1993-01-04 1996-03-21
IAN MCBRIDE
Company Secretary 1993-01-04 1993-12-10
KEVIN BARDSLEY
Company Secretary 1992-09-24 1993-01-04
MICHAEL JOHN NELSON
Director 1992-09-24 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE HUNTER I-SPIRE LTD Company Secretary 2008-10-30 CURRENT 1932-04-11 Active
ANTHONY GEORGE HUNTER ADVANCED TECHNOLOGY SERVICES, UK LIMITED Company Secretary 2007-08-29 CURRENT 2007-05-21 Active
ANTHONY GEORGE HUNTER BRITISH REMA PROCESS EQUIPMENT LIMITED Company Secretary 2007-07-04 CURRENT 2005-09-07 Active
ANTHONY GEORGE HUNTER CENTRAL ASIA METALS PLC Company Secretary 2007-07-03 CURRENT 2005-09-09 Active
ANTHONY GEORGE HUNTER VOSTOK ENERGY RESOURCES LIMITED Company Secretary 2007-02-21 CURRENT 2006-11-16 Dissolved 2015-05-05
ANTHONY GEORGE HUNTER VOSTOK ENERGY PUBLIC LIMITED COMPANY Company Secretary 2007-02-21 CURRENT 2006-05-04 Dissolved 2015-06-06
ANTHONY GEORGE HUNTER TELECITY LIMITED Company Secretary 2006-09-13 CURRENT 1999-08-03 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER TELECITY UK LIMITED Company Secretary 2006-09-13 CURRENT 1998-01-08 Active - Proposal to Strike off
ANTHONY GEORGE HUNTER TELECITYGROUP INVESTMENTS LIMITED Company Secretary 2006-09-13 CURRENT 2005-07-12 Active
ANTHONY GEORGE HUNTER TELECITY GROUP LIMITED Company Secretary 2006-09-13 CURRENT 2005-10-26 Active
ANTHONY GEORGE HUNTER GLOBIX HOLDINGS (UK) LIMITED Company Secretary 2006-09-06 CURRENT 1999-05-20 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLOBIX LIMITED Company Secretary 2006-09-06 CURRENT 1998-08-11 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER GLX LEASING LIMITED Company Secretary 2006-09-06 CURRENT 1998-09-24 Dissolved 2016-04-27
ANTHONY GEORGE HUNTER BRITISH REMA PROCESSING LIMITED Company Secretary 2006-02-08 CURRENT 1980-04-17 Active
ANTHONY GEORGE HUNTER REMA HOLDINGS LIMITED Company Secretary 2005-12-14 CURRENT 2005-12-14 Active
ANTHONY GEORGE HUNTER TELECITYGROUP UK LIMITED Company Secretary 2003-09-17 CURRENT 1998-07-31 Active
ANTHONY GEORGE HUNTER TELECITYGROUP HOLDINGS LIMITED Company Secretary 2003-09-17 CURRENT 2000-03-10 Active
ANTHONY GEORGE HUNTER TELECITYGROUP INTERNATIONAL LIMITED Company Secretary 2003-09-17 CURRENT 1919-02-11 Active
ANTHONY GEORGE HUNTER THE TALIN COMPANY LIMITED Company Secretary 2000-07-24 CURRENT 2000-02-17 Dissolved 2016-08-09
JOHN DEAS CAMERON BRITISH REMA PROCESS EQUIPMENT LIMITED Director 2007-07-04 CURRENT 2005-09-07 Active
JOHN DEAS CAMERON BRITISH REMA PROCESSING LIMITED Director 2006-02-08 CURRENT 1980-04-17 Active
JOHN DEAS CAMERON REMA HOLDINGS LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
WILLIAM STRUAN MCBRIDE WOODFORD HOLDINGS LIMITED Director 2016-03-11 CURRENT 1999-12-23 Active
WILLIAM STRUAN MCBRIDE REMA FILTRATION LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active - Proposal to Strike off
WILLIAM STRUAN MCBRIDE VOLAC INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1991-01-23 Active
WILLIAM STRUAN MCBRIDE BRITISH REMA PROCESS EQUIPMENT LIMITED Director 2007-07-04 CURRENT 2005-09-07 Active
WILLIAM STRUAN MCBRIDE REMA HOLDINGS LIMITED Director 2005-12-14 CURRENT 2005-12-14 Active
WILLIAM STRUAN MCBRIDE EUROPEAN UNION BAROQUE ORCHESTRA Director 2000-05-24 CURRENT 1987-09-30 Active
WILLIAM STRUAN MCBRIDE BRITISH REMA PROCESSING LIMITED Director 2000-04-03 CURRENT 1980-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-0930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH UPDATES
2022-01-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 06/01/22
2022-01-13Statement by Directors
2022-01-13Statement of capital on GBP 200
2022-01-13SH19Statement of capital on 2022-01-13 GBP 200
2022-01-13SH20Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 06/01/22
2022-01-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-2130/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-05-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-06-03RES15CHANGE OF COMPANY NAME 06/01/23
2019-06-03NM06Change of name with request to seek comments from relevant body
2019-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2017-11-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 523678
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-22RES01ADOPT ARTICLES 22/09/17
2017-09-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITZENBERGER
2017-09-14PSC07CESSATION OF FLSMIDTH & CO. A/S AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14PSC05Change of details for British Rema Processing Limited as a person with significant control on 2017-09-13
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 523678
2017-09-14SH0113/09/17 STATEMENT OF CAPITAL GBP 523678
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DARYL AUSTIN
2016-12-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2015-11-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-12AR0125/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AP01DIRECTOR APPOINTED DOUGLAS R LITZENBERGER
2014-11-19AP01DIRECTOR APPOINTED DARYL ALAN AUSTIN
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KARTHIK RAMANAN
2014-11-11CH01Director's details changed for Mr William Struan Mcbride on 2014-11-10
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-28AR0125/09/14 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr William Struan Mcbride on 2013-10-29
2013-10-23AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25LATEST SOC25/09/13 STATEMENT OF CAPITAL;GBP 200
2013-09-25AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BERTNESS
2012-11-15AP01DIRECTOR APPOINTED KARTHIK RAMANAN
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN PUSTELNIK
2012-10-09AR0125/09/12 FULL LIST
2012-10-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-01AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-09AP01DIRECTOR APPOINTED CARSTEN PUSTELNIK
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONNER
2011-10-03AR0125/09/11 FULL LIST
2010-10-14AR0125/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DUDLEY CONNER / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC A BERTNESS / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRUAN MCBRIDE / 01/10/2009
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEAS CAMERON / 01/10/2009
2010-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE HUNTER / 01/10/2009
2010-10-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-01-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-05363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-15CERTNMCOMPANY NAME CHANGED PHILLIPS REMA KILN SERVICES LIMI TED CERTIFICATE ISSUED ON 15/09/06
2006-04-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 28 KENWOOD PARK ROAD SHEFFIELD SOUTH YORKSHIRE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-24363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-17363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-27363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-04-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-30363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-25363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-03363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-23288aNEW SECRETARY APPOINTED
1999-12-23288bSECRETARY RESIGNED
1999-10-27363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-23363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-01-19AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-05363(288)DIRECTOR RESIGNED
1997-11-05363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to BRITISH REMA ROTARY ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH REMA ROTARY ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2005-12-13 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-02-12 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRITISH REMA ROTARY ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH REMA ROTARY ENGINEERING LTD
Trademarks
We have not found any records of BRITISH REMA ROTARY ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH REMA ROTARY ENGINEERING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as BRITISH REMA ROTARY ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH REMA ROTARY ENGINEERING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH REMA ROTARY ENGINEERING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH REMA ROTARY ENGINEERING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.