This company is commonly known as Rlj Consultancy Limited. The company was founded 27 years ago and was given the registration number 03283312. The firm's registered office is in MANCHESTER. You can find them at Merchants Warehouse, Castle Street, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | RLJ CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 03283312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Merchants Warehouse, Castle Street, Manchester, M3 4LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 30 September 2019 | Active |
Merchants Warehouse, Castle Street, Manchester, M3 4LZ | Director | 29 January 2021 | Active |
76 Cefn Close, Glyncoch, Pontypridd, CF37 3PS | Secretary | 12 December 1996 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 25 November 1996 | Active |
3 Idloes Place, Tylorstown, Ferndale, CF43 3DU | Secretary | 10 October 2006 | Active |
Gileston House, Penmark, CF62 3BP | Secretary | 01 January 2006 | Active |
Oaktree Cottage, Candwr Road Ponthir, Newport, NP18 1HU | Secretary | 29 October 1998 | Active |
Stables Cottage, Sutton Road, Llandow, CF71 7PA | Secretary | 01 February 2000 | Active |
1 Old Green Court, Marshfield, | Secretary | 03 January 1997 | Active |
1 Gale Close, Littleborough, Rochdale, OL15 9EJ | Secretary | 05 March 2007 | Active |
Haywood House, Dumfries Place, Cardiff, CF10 3GA | Corporate Secretary | 02 March 2007 | Active |
2, Church Hill, Ingham, Lincoln, United Kingdom, LN1 2YE | Director | 24 July 2009 | Active |
74 Stockton Lane, York, YO31 1BN | Director | 05 March 2007 | Active |
Larch House, 29 Keele Road, Newcastle Under Lyme, ST5 2JT | Director | 25 October 2007 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 25 November 1996 | Active |
18 Mentone Road, Heaton Moor, Stockport, SK4 4HF | Director | 05 March 2007 | Active |
3 Apsley Grove, Dorridge, Solihull, B93 8QP | Director | 25 October 2007 | Active |
Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ | Director | 30 September 2019 | Active |
Merchants Warehouse, Castle Street, Manchester, M3 4LZ | Director | 25 October 2007 | Active |
High Gate, Church Road, Llanblethian, Near Cowbridge, CF71 7JE | Director | 03 January 1997 | Active |
Merchants Warehouse, Castle Street, Manchester, M3 4LZ | Director | 10 March 2009 | Active |
5 Maes Y Deri, Graigwen, Pontypridd, CF37 2JA | Director | 12 December 1996 | Active |
2 Ridgeview, Off Scott Close, Market Harborough, LE16 7GJ | Director | 05 March 2007 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Corporate Director | 21 December 2012 | Active |
Bestway National Chemists Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-06 | Officers | Second filing of director appointment with name. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Address | Change sail address company with old address new address. | Download |
2016-11-28 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.