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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW | Director | 01 April 2023 | Active |
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW | Director | 06 August 2018 | Active |
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW | Director | 06 August 2018 | Active |
Commodore House, 51 Conway Road, Colwyn Bay, United Kingdom, LL29 7AW | Director | 06 April 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-18 | Capital | Capital allotment shares. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Capital | Capital return purchase own shares. | Download |
2022-08-03 | Capital | Capital cancellation shares. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.