UKBizDB.co.uk

RELLISH LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
52 Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QU

Secretary14 February 2024Active
52 Winterbourne Road, Thornton Heath, United Kingdom, CR7 7QU

Director15 June 2022Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary07 April 2005Active
99 Birchwood Road, Wilmington, DA2 7HQ

Secretary07 April 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director07 April 2005Active
The Dutch Barn, Cranbrook Road, Frittenden, England, TN17 2BT

Director07 April 2005Active
99 Birchwood Road, Wilmington, DA2 7HQ

Director07 April 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint person secretary company with name date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-17Change of name

Certificate change of name company.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Capital

Capital allotment shares.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Address

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

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.