Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Remotec UK Limited
Remotec UK Limited is a dissolved company incorporated on 29 March 2000 with the registered office located in Coventry, West Midlands. Remotec UK Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 December 2019
(5 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03958799
Private limited company
Age
25 years
Incorporated
29 March 2000
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Remotec UK Limited
Contact
Address
Unit 5 Quinn Close
Manor Park
Coventry
West Midlands
CV3 4LH
Same address for the past
9 years
Companies in CV3 4LH
Telephone
02476516000
Email
Available in Endole App
Website
Northropgrummaninternational.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Roger Campbell Wiltshire
Director • Secretary • Legal Director • British • Lives in England • Born in Jan 1967
Mr Steven David Spiegel
Director • Director And Assistant Treasurer • American • Lives in United States • Born in Dec 1964
Ms Susie Lee Cheong
Secretary
Northrop Grumman UK Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Northrop Grumman Properties Limited
Mr Roger Campbell Wiltshire and Mr Steven David Spiegel are mutual people.
Active
NGC UK Limited
Mr Roger Campbell Wiltshire and Mr Steven David Spiegel are mutual people.
Active
Richmond Tauk Ltd
Mr Roger Campbell Wiltshire and Mr Steven David Spiegel are mutual people.
Active
Northrop Grumman Global Holdings Limited
Mr Roger Campbell Wiltshire and Mr Steven David Spiegel are mutual people.
Active
Northrop Grumman UK Limited
Mr Roger Campbell Wiltshire and Mr Steven David Spiegel are mutual people.
Active
Sperry Marine B.V
Mr Roger Campbell Wiltshire is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £41K (-100%)
Turnover
£5.34M
Decreased by £1.46M (-21%)
Employees
10
Decreased by 4 (-29%)
Total Assets
£2.44M
Decreased by £1.4M (-36%)
Total Liabilities
£0
Decreased by £19.59M (-100%)
Net Assets
£2.44M
Increased by £18.19M (-115%)
Debt Ratio (%)
0%
Decreased by 510% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 10 Dec 2019
Voluntary Gazette Notice
5 Years Ago on 24 Sep 2019
Application To Strike Off
6 Years Ago on 11 Sep 2019
Confirmation Submitted
6 Years Ago on 26 Jul 2019
Steven David Spiegel Appointed
6 Years Ago on 29 Apr 2019
Ian Duncan Menzies Resigned
6 Years Ago on 31 Mar 2019
Charge Satisfied
6 Years Ago on 29 Jan 2019
Full Accounts Submitted
6 Years Ago on 3 Oct 2018
Miles Bulpitt Resigned
7 Years Ago on 2 Aug 2018
Confirmation Submitted
7 Years Ago on 31 Jul 2018
Get Alerts
Get Credit Report
Discover Remotec UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Dec 2019
First Gazette notice for voluntary strike-off
Submitted on 24 Sep 2019
Application to strike the company off the register
Submitted on 11 Sep 2019
Confirmation statement made on 22 July 2019 with updates
Submitted on 26 Jul 2019
Statement by Directors
Submitted on 27 Jun 2019
Statement of capital on 27 June 2019
Submitted on 27 Jun 2019
Solvency Statement dated 13/06/19
Submitted on 27 Jun 2019
Resolutions
Submitted on 27 Jun 2019
Appointment of Steven David Spiegel as a director on 29 April 2019
Submitted on 30 Apr 2019
Termination of appointment of Ian Duncan Menzies as a director on 31 March 2019
Submitted on 2 Apr 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs