UKBizDB.co.uk

RELIV EUROPE LIMITED

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

This company is commonly known as Reliv Europe Limited. The company was founded 29 years ago and was given the registration number 03022070. The firm's registered office is in REDDITCH. You can find them at Unit 10 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RELIV EUROPE LIMITED
Company Number:03022070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 10 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Thornhill Road, Moons Moat North Industrial Estate, Redditch, England, B98 9ND

Secretary15 May 2007Active
Reliv International Headquarters, 136 Chesterfield Industrial Boulevard, Chesterfield, United States, MO 63005

Director23 August 2014Active
17945 Wild Horse Creek Road, Chesterfield 63005, Missouri, FOREIGN

Director02 October 1997Active
136, Chesterfield Ind. Boulevard, Chesterfield, United States, 63005

Director01 July 2010Active
21, Thornhill Road, Moons Moat North Industrial Estate, Redditch, England, B98 9ND

Director01 May 2016Active
21, Thornhill Road, Moons Moat North Industrial Estate, Redditch, England, B98 9ND

Director14 March 2005Active
4 Talbot Close, Hartlebury, Kidderminster, DY11 7LB

Secretary06 September 2006Active
15 Chilton Court, Bath Road Taplow, Maidenhead, SL6 0PL

Secretary01 March 2007Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary15 February 1995Active
31/2 Bent Street, Neutral Bay, Australia, 2089

Director01 May 1995Active
Unit 10, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB

Director07 April 2015Active
1216 Saddle Crest Road, Wildwood, Usa, 63038

Director03 September 1997Active
10/28 Bent Street, Neutral Bay, New South Wales, Australia, 2089

Director01 May 1995Active
2440 North Lakeview, Chicago, Usa, 60614

Director03 September 1997Active
PO BOX 405, Chesterfield, Missouri, Usa, 63005

Director03 January 2005Active
Flat 6 53 Shepherds Hill, Highgate, London, N6 5QP

Nominee Director15 February 1995Active
136, Chesterfield Ind. Boulevard, Chesterfield, Usa, 63005

Director01 July 2010Active

People with Significant Control

Mr Jonathan Brian Hale
Notified on:14 May 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Unit 10, Colemeadow Road, Redditch, B98 9PB
Nature of control:
  • Right to appoint and remove directors
Mr Eric John Vill
Notified on:14 May 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:21, Thornhill Road, Redditch, England, B98 9ND
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type small.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-01-25Officers

Change person director company with change date.

Download
2016-01-25Officers

Change person secretary company with change date.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.