UKBizDB.co.uk

RELONCHEM LIMITED

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

This company is commonly known as Relonchem Limited. The company was founded 21 years ago and was given the registration number 04773758. The firm's registered office is in WIDNES. You can find them at Cheshire House, Gorsey Lane, Widnes, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:RELONCHEM LIMITED
Company Number:04773758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Cheshire House, Gorsey Lane, Widnes, Cheshire, England, WA8 0RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Secretary01 June 2016Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director12 May 2020Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director17 May 2019Active
Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP

Director31 March 2017Active
13/S, Nargis Dutt Road, Pali Hill, Bandra (West), India,

Director27 August 2008Active
13/S, Nargis Dutt Road, Pali Hill, Bandra (West), India,

Director31 March 2017Active
C-2/15, Sunder Nagar, Malad (West), Mumbai,

Director27 August 2008Active
27 Old Gloucester Street, London, WC1 3XX

Secretary31 March 2010Active
66 Princes Close, Sidcup, DA14 4RH

Secretary15 June 2005Active
8 Crest View, Greenhithe, DA9 9QY

Secretary14 November 2005Active
30 Swingate Avenue, Cliffe, Rochester, ME3 7RA

Secretary19 August 2004Active
Paddock House, 44 Ferringham Lane, Ferring, BN12 5LU

Secretary09 September 2008Active
Paddock House, 44 Ferringham Lane, Ferring, BN12 5LU

Secretary26 January 2007Active
9, Springvale North, Dartford, DA1 2LN

Secretary27 August 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary21 May 2003Active
30 Waveney Rise, Oadby, LE2 4GG

Director21 May 2003Active
19, Maes Y Ffynnon, Llannon, Llanelli, Wales, SA14 6BQ

Director19 July 2010Active
35, Tankerville Road, Streatham, London, SW16 5LL

Director06 February 2007Active
27 Old Gloucester Street, London, WC1 3XX

Director31 March 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director21 May 2003Active

People with Significant Control

Marksans Pharma Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cheshire House, Gorsey Lane, Widnes, England, WA8 0RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2019-10-07Address

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

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.