Remedy Tech Centre Limited

DataGardener
remedy tech centre limited
live
Small

Remedy Tech Centre Limited

08225684Private Limited With Share Capital

Unit 4 Willowbridge Way, Whitwood, Castleford, WF105NP
Incorporated

24/09/2012

Company Age

13 years

Directors

6

Employees

63

SIC Code

33140

Risk

low risk

Company Overview

Registration, classification & business activity

Remedy Tech Centre Limited (08225684) is a private limited with share capital incorporated on 24/09/2012 (13 years old) and registered in castleford, WF105NP. The company operates under SIC code 33140 - repair of electrical equipment.

Remedy tech centre limited is a consumer electronics company based out of copia house great cliffe court dodworth business park dodworth, barnsley, united kingdom.

Private Limited With Share Capital
SIC: 33140
Small
Incorporated 24/09/2012
WF105NP
63 employees

Financial Overview

Total Assets

£3.03M

Liabilities

£2.40M

Net Assets

£625.6K

Est. Turnover

£4.92M

AI Estimated
Unreported
Cash

£275.7K

Key Metrics

63

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2021
Memorandum Articles
Category:Incorporation
Date:12-03-2021
Resolution
Category:Resolution
Date:12-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Capital Alter Shares Subdivision
Category:Capital
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:18-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2014
Resolution
Category:Resolution
Date:17-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Capital Allotment Shares
Category:Capital
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2013
Termination Director Company With Name
Category:Officers
Date:14-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2013
Incorporation Company
Category:Incorporation
Date:24-09-2012

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date27/12/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 4, Willowbridge Way, Whitwood, Castleford, WF105NPRegistered

Contact

08456076858
info@techcentre.co.ukjobs@techcentre.co.uk
techcentre.co.uk
Unit 4 Willowbridge Way, Whitwood, Castleford, WF105NP