This company is commonly known as Rellish Limited. The company was founded 19 years ago and was given the registration number 05417411. The firm's registered office is in MAIDSTONE. You can find them at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RELLISH LIMITED |
---|---|---|
Company Number | : | 05417411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QU | Secretary | 14 February 2024 | Active |
52 Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QU | Director | 15 June 2022 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 07 April 2005 | Active |
99 Birchwood Road, Wilmington, DA2 7HQ | Secretary | 07 April 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 07 April 2005 | Active |
The Dutch Barn, Cranbrook Road, Frittenden, England, TN17 2BT | Director | 07 April 2005 | Active |
99 Birchwood Road, Wilmington, DA2 7HQ | Director | 07 April 2005 | Active |
Mr Kevin Wolfgang Voss | ||
Notified on | : | 07 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 52 Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QU |
Nature of control | : |
|
Mr Mark Stephen Rees | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99 Birchwood Road, Dartford, United Kingdom, DA2 7HQ |
Nature of control | : |
|
David Frederick Mellish | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dutch Barn, Cranbrook Road, Frittenden, England, TN17 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Officers | Termination secretary company with name termination date. | Download |
2024-04-03 | Officers | Appoint person secretary company with name date. | Download |
2024-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-17 | Change of name | Certificate change of name company. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-07 | Capital | Capital allotment shares. | Download |
2023-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.