UKBizDB.co.uk

RELIANCE MEDICAL LTD

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

This company is commonly known as Reliance Medical Ltd. The company was founded 18 years ago and was given the registration number 05701697. The firm's registered office is in STOKE-ON-TRENT. You can find them at Reliance Medical West Avenue, Talke, Stoke-on-trent, Staffordshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:RELIANCE MEDICAL LTD
Company Number:05701697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Reliance Medical West Avenue, Talke, Stoke-on-trent, Staffordshire, England, ST7 1TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Secretary17 March 2010Active
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Director18 June 2018Active
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Director19 October 2006Active
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Director26 September 2016Active
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Director24 October 2017Active
Danbury, Bullocks House Road, Harriseahead, Stoke-On-Trent, England, ST7 4JQ

Director02 May 2006Active
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL

Director25 September 2023Active
27 Chartwell Park, Sandbach, CW11 4ZP

Secretary21 March 2006Active
45 Rupert Road, Huyton, Liverpool, L36 9TA

Secretary08 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 February 2006Active
27 Chartwell Park, Sandbach, CW11 4ZP

Director21 March 2006Active
9, Rowling Crescent, Falkirk, Scotland, FK2 8RH

Director01 April 2014Active
45 Rupert Road, Huyton, Liverpool, L36 9TA

Director08 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 February 2006Active

People with Significant Control

Reliance Medical Holdings Ltd
Notified on:18 July 2019
Status:Active
Country of residence:England
Address:Reliance Medical, West Avenue, Stoke-On-Trent, England, ST7 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Pear
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Reliance Medical, West Avenue, Stoke-On-Trent, England, ST7 1TL
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 (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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-08-26Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type audited abridged.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.