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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Secretary | 17 March 2010 | Active |
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Director | 18 June 2018 | Active |
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Director | 19 October 2006 | Active |
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Director | 26 September 2016 | Active |
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Director | 24 October 2017 | Active |
Danbury, Bullocks House Road, Harriseahead, Stoke-On-Trent, England, ST7 4JQ | Director | 02 May 2006 | Active |
Reliance Medical, West Avenue, Talke, Stoke-On-Trent, England, ST7 1TL | Director | 25 September 2023 | Active |
27 Chartwell Park, Sandbach, CW11 4ZP | Secretary | 21 March 2006 | Active |
45 Rupert Road, Huyton, Liverpool, L36 9TA | Secretary | 08 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 February 2006 | Active |
27 Chartwell Park, Sandbach, CW11 4ZP | Director | 21 March 2006 | Active |
9, Rowling Crescent, Falkirk, Scotland, FK2 8RH | Director | 01 April 2014 | Active |
45 Rupert Road, Huyton, Liverpool, L36 9TA | Director | 08 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 February 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-08-26 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.