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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Secretary | 03 November 2023 | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 17 February 2009 | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 04 May 2017 | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 14 October 1996 | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 02 April 2005 | Active |
Coegnant Close, Brackla Industrial Estate, Bridgend, Mid Glamorgan, United Kingdom, CF31 2AW | Director | 27 August 2021 | Active |
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL | Director | 15 August 2019 | Active |
2 Camborne Place, Yeovil, BA21 5DQ | Secretary | 21 December 2005 | Active |
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL | Secretary | 30 October 2015 | Active |
Heathfield, 53 Furzehatt Road, Plymstock, PL9 8QX | Secretary | 22 September 2005 | Active |
4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL | Secretary | 11 September 2006 | Active |
160 Austin Crescent, Crownhill, Plymouth, PL6 5QS | Secretary | - | Active |
3 Rollis Park Close, Plymouth, PL9 7NW | Secretary | 27 October 1993 | Active |
4 Essa Road, Saltash, PL12 4ED | Secretary | 13 June 2000 | Active |
7 Stoney Lands, Landrake, Saltash, PL12 5DF | Secretary | - | Active |
44 Leapmoor Drive, Wemyss Bay, Inverclyde, PA18 6BT | Director | 21 December 2005 | Active |
10 Waterford Close, Bridgwater, TA6 6UN | Director | 23 January 2008 | Active |
8 William Evans Close, Tamerton Folliot, Plymouth, PL6 7QS | Director | - | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 25 September 2019 | Active |
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS | Director | 30 May 2022 | Active |
23 Buena Vista Gardens, Glenholt, Plymouth, PL6 7JG | Director | - | Active |
98a The Brow, Waterlooville, Portsmouth, PO4 9TD | Director | 01 December 2004 | Active |
131, Chalton Lane, Waterlooville, PO8 0RQ | Director | 01 December 2004 | Active |
Woodspring, Over Stratton, South Petherton, TA13 5LG | Director | 21 December 2005 | Active |
28 Westbourne Gardens, Glasgow, G12 9PF | Director | 26 April 2006 | Active |
3 Rollis Park Close, Plymouth, PL9 7NW | Director | 25 July 1994 | Active |
4 Essa Road, Saltash, PL12 4ED | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2023-11-03 | Officers | Appoint person secretary company with name date. | Download |
2023-11-03 | Officers | Termination secretary company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person director company with change date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.