RELICPLAN LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6TH

Company number 01791454
Status Active
Incorporation Date 14 February 1984
Company Type Private Limited Company
Address SUITE D, 7 SYLVAN COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, ENGLAND, SS15 6TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates. The most likely internet sites of RELICPLAN LIMITED are www.relicplan.co.uk, and www.relicplan.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and eight months. The distance to to Basildon Rail Station is 2.2 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relicplan Limited is a Private Limited Company. The company registration number is 01791454. Relicplan Limited has been working since 14 February 1984. The present status of the company is Active. The registered address of Relicplan Limited is Suite D 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex England Ss15 6th. The company`s financial liabilities are £425.28k. It is £377.57k against last year. The cash in hand is £513.15k. It is £453.73k against last year. And the total assets are £516.05k, which is £450.88k against last year. PENN, Carol Maureen is a Director of the company. Secretary QUINN, Betty G has been resigned. Secretary WALKER, Patricia Anne has been resigned. Director COVERDALE, Eric Charles has been resigned. Director QUINN, Arthur Andrew has been resigned. Director QUINN, Kenneth Jeffrey David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


relicplan Key Finiance

LIABILITIES £425.28k
+791%
CASH £513.15k
+763%
TOTAL ASSETS £516.05k
+691%
All Financial Figures

Current Directors

Director
PENN, Carol Maureen
Appointed Date: 03 February 2014
78 years old

Resigned Directors

Secretary
QUINN, Betty G
Resigned: 03 February 2004

Secretary
WALKER, Patricia Anne
Resigned: 02 May 2014
Appointed Date: 03 February 2004

Director
COVERDALE, Eric Charles
Resigned: 04 February 2014
Appointed Date: 06 December 2013
78 years old

Director
QUINN, Arthur Andrew
Resigned: 20 April 2002
102 years old

Director
QUINN, Kenneth Jeffrey David
Resigned: 12 April 2014
70 years old

Persons With Significant Control

Mrs Carol Maureen Penn
Notified on: 16 August 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RELICPLAN LIMITED Events

07 Mar 2017
Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 300

...
... and 74 more events
20 Jan 1988
Return made up to 26/06/87; no change of members

23 Apr 1987
Full accounts made up to 31 March 1986
23 Apr 1987
Annual return made up to 04/07/86

10 Mar 1986
Accounts made up to 31 March 1985
14 Feb 1984
Incorporation

RELICPLAN LIMITED Charges

22 March 1984
Legal charge
Delivered: 28 March 1984
Status: Satisfied on 4 June 1998
Persons entitled: Barclays Bank PLC
Description: F/H sterling works, rainham road south, dagenham london…