UKBizDB.co.uk

RELM GROUP LTD

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

This company is commonly known as Relm Group Ltd. The company was founded 5 years ago and was given the registration number 11501743. The firm's registered office is in LLANDUDNO. You can find them at Windsor House, 26 Mostyn Avenue, Llandudno, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:RELM GROUP LTD
Company Number:11501743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Windsor House, 26 Mostyn Avenue, Llandudno, United Kingdom, LL30 1YY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW

Director01 April 2023Active
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW

Director06 August 2018Active
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW

Director06 August 2018Active
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW

Director06 April 2019Active

People with Significant Control

Mr Dion James Phipps
Notified on:01 April 2023
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Huw Elwyn Hughes
Notified on:06 April 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig Anthony Roberts
Notified on:06 August 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Lloyd Roberts
Notified on:06 August 2018
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Capital

Capital return purchase own shares.

Download
2022-08-03Capital

Capital cancellation shares.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.