UKBizDB.co.uk

REL BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rel Building Services Limited. The company was founded 22 years ago and was given the registration number 04287493. The firm's registered office is in LONDON. You can find them at Unit 3 Twelvetrees Business Park Unit 3twelvetrees Business Park, Twelvetrees Crescent, London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:REL BUILDING SERVICES LIMITED
Company Number:04287493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 63110 - Data processing, hosting and related activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Twelvetrees Business Park Unit 3twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House 319, Ballards Lane, London, N12 8LY

Secretary20 September 2016Active
55, Hemnall Street, Epping, United Kingdom, CM16 4LZ

Director14 September 2001Active
Unit 3 Twelvetrees Business Park, Twelvetrees Crescent, Bromley-By-Bow, London, United Kingdom, E3 3JQ

Director14 September 2001Active
55 Hemnall Street, Epping, CM16 4LZ

Secretary14 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary14 September 2001Active
55 Hemnall Street, Epping, CM16 4LZ

Director14 September 2001Active
Fair View, School Lane Stedham, Midhurst, GU29 0NZ

Director05 November 2001Active
120 East Road, London, N1 6AA

Nominee Director14 September 2001Active
3, Helena Close, Hadley Wood, EN4 0JA

Director13 May 2009Active
1, Elmgate Gardens, Edgware, United Kingdom, HA8 9RU

Director23 October 2012Active
1, Elmgate Gardens, Edgware, HA8 9RU

Director13 May 2009Active

People with Significant Control

Mr Toby Drummond Buckley
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:English
Country of residence:United Kingdom
Address:Unit 3 Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-23Address

Change registered office address company with date old address new address.

Download
2022-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-23Resolution

Resolution.

Download
2021-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Change of name

Change of name notice.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Persons with significant control

Change to a person with significant control.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-09-04Persons with significant control

Change to a person with significant control.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-09-20Officers

Appoint person secretary company with name date.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.