Background WavePink WaveYellow Wave

REMA TIP TOP INDUSTRY UK LIMITED (01176719)

REMA TIP TOP INDUSTRY UK LIMITED (01176719) is an active UK company. incorporated on 9 July 1974. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). REMA TIP TOP INDUSTRY UK LIMITED has been registered for 51 years.

Company Number
01176719
Status
active
Type
ltd
Incorporated
9 July 1974
Age
51 years
Address
Rema Tip Top Holdings Uk Ltd, Leeds, LS11 5XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMA TIP TOP INDUSTRY UK LIMITED

REMA TIP TOP INDUSTRY UK LIMITED is an active company incorporated on 9 July 1974 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). REMA TIP TOP INDUSTRY UK LIMITED was registered 51 years ago.(SIC: 33190)

Status

active

Active since 51 years ago

Company No

01176719

LTD Company

Age

51 Years

Incorporated 9 July 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

ACE CONVEYOR EQUIPMENT LIMITED
From: 18 October 1983To: 31 December 2008
ACE VULCANISING LIMITED
From: 31 December 1977To: 18 October 1983
ACE VULCANISING (DONCASTER) LIMITED
From: 9 July 1974To: 31 December 1977
Contact
Address

Rema Tip Top Holdings Uk Ltd Westland Square Leeds, LS11 5XS,

Previous Addresses

C/O Rema Tip Top Uk Limited West Land Square Leeds West Yorkshire LS11 5XS
From: 9 July 1974To: 12 November 2024
Timeline

5 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Mar 13
Director Joined
Jul 13
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
26 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
16 February 2010
MG02MG02
Resolution
8 January 2010
RESOLUTIONSResolutions
Legacy
31 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Medium
18 May 2009
AAAnnual Accounts
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
363aAnnual Return
Memorandum Articles
7 January 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
7 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
225Change of Accounting Reference Date
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
287Change of Registered Office
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
20 February 2008
403aParticulars of Charge Subject to s859A
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
24 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
14 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 November 2002
403b403b
Legacy
30 November 2002
403b403b
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
403aParticulars of Charge Subject to s859A
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
3 July 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
6 November 1998
288bResignation of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
24 November 1995
169169
Resolution
9 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
26 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
4 December 1992
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full Group
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
27 September 1988
288288
Accounts With Accounts Type Full Group
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Miscellaneous
9 July 1974
MISCMISC