UKBizDB.co.uk

RELCO UK LIMITED

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

This company is commonly known as Relco Uk Limited. The company was founded 25 years ago and was given the registration number 03671139. The firm's registered office is in WATFORD. You can find them at Relco, Imperial Way, Watford, Hertfordshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:RELCO UK LIMITED
Company Number:03671139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 28490 - Manufacture of other machine tools
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Relco, Imperial Way, Watford, Hertfordshire, WD24 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial Way, Watford, England, WD24 4JP

Secretary22 January 2018Active
Relco, Imperial Way, Watford, WD24 4JB

Director22 January 2021Active
Relco, Imperial Way, Watford, WD24 4JB

Director20 November 1998Active
Relco, Imperial Way, Watford, WD24 4JB

Secretary20 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1998Active
Relco, Imperial Way, Watford, WD24 4JB

Director20 November 1998Active
Relco, Imperial Way, Watford, WD24 4JB

Director20 November 1998Active
Relco, Imperial Way, Watford, WD24 4JB

Director20 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1998Active

People with Significant Control

Mrs Marcia Gill
Notified on:20 November 2016
Status:Active
Date of birth:April 1943
Nationality:British
Address:Relco, Watford, WD24 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Gill
Notified on:20 November 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Relco, Watford, WD24 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Gill
Notified on:20 November 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Relco, Watford, WD24 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Change person secretary company with change date.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Officers

Appoint person secretary company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Capital

Capital cancellation shares.

Download
2018-02-21Capital

Capital return purchase own shares.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.