UKBizDB.co.uk

RELAY ENGINEERING LIMITED

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

This company is commonly known as Relay Engineering Limited. The company was founded 34 years ago and was given the registration number 02431701. The firm's registered office is in LONDON. You can find them at 8th Floor The Aspect, 12 Finsbury Square, London, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:RELAY ENGINEERING LIMITED
Company Number:02431701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Secretary03 November 2023Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director17 February 2009Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director04 May 2017Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director14 October 1996Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director02 April 2005Active
Coegnant Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, United Kingdom, CF31 2AW

Director27 August 2021Active
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director15 August 2019Active
2 Camborne Place, Yeovil, BA21 5DQ

Secretary21 December 2005Active
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary30 October 2015Active
Heathfield, 53 Furzehatt Road, Plymstock, PL9 8QX

Secretary22 September 2005Active
4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL

Secretary11 September 2006Active
160 Austin Crescent, Crownhill, Plymouth, PL6 5QS

Secretary-Active
3 Rollis Park Close, Plymouth, PL9 7NW

Secretary27 October 1993Active
4 Essa Road, Saltash, PL12 4ED

Secretary13 June 2000Active
7 Stoney Lands, Landrake, Saltash, PL12 5DF

Secretary-Active
44 Leapmoor Drive, Wemyss Bay, Inverclyde, PA18 6BT

Director21 December 2005Active
10 Waterford Close, Bridgwater, TA6 6UN

Director23 January 2008Active
8 William Evans Close, Tamerton Folliot, Plymouth, PL6 7QS

Director-Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director25 September 2019Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director30 May 2022Active
23 Buena Vista Gardens, Glenholt, Plymouth, PL6 7JG

Director-Active
98a The Brow, Waterlooville, Portsmouth, PO4 9TD

Director01 December 2004Active
131, Chalton Lane, Waterlooville, PO8 0RQ

Director01 December 2004Active
Woodspring, Over Stratton, South Petherton, TA13 5LG

Director21 December 2005Active
28 Westbourne Gardens, Glasgow, G12 9PF

Director26 April 2006Active
3 Rollis Park Close, Plymouth, PL9 7NW

Director25 July 1994Active
4 Essa Road, Saltash, PL12 4ED

Director-Active

People with Significant Control

Relay International Group Limited
Notified on:08 September 2023
Status:Active
Country of residence:United Kingdom
Address:8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Denholm Oilfield Services Limited
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Union Building, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Denholm Energy Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor The Aspect, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Officers

Change person director company with change date.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.