RELTRUST LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS15 1AW

Company number 03730328
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address AVONDALE BUSINESS CENTRE, WOODLAND WAY, BRISTOL, BS15 1AW
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 fifty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 10,000 . The most likely internet sites of RELTRUST LIMITED are www.reltrust.co.uk, and www.reltrust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Bristol Parkway Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 3.2 miles; to Keynsham Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reltrust Limited is a Private Limited Company. The company registration number is 03730328. Reltrust Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Reltrust Limited is Avondale Business Centre Woodland Way Bristol Bs15 1aw. The company`s financial liabilities are £110.7k. It is £-22.43k against last year. The cash in hand is £0.05k. It is £-0.1k against last year. And the total assets are £138.65k, which is £-18.97k against last year. BAKER, Alexander Michael is a Director of the company. Secretary BAKER, James Charles has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


reltrust Key Finiance

LIABILITIES £110.7k
-17%
CASH £0.05k
-69%
TOTAL ASSETS £138.65k
-13%
All Financial Figures

Current Directors

Director
BAKER, Alexander Michael
Appointed Date: 17 March 1999
65 years old

Resigned Directors

Secretary
BAKER, James Charles
Resigned: 15 September 2010
Appointed Date: 17 March 1999

Nominee Secretary
JPCORS LIMITED
Resigned: 17 March 1999
Appointed Date: 10 March 1999

Nominee Director
JPCORD LIMITED
Resigned: 17 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Alexander Michael Baker
Notified on: 10 March 2017
65 years old
Nature of control: Has significant influence or control

RELTRUST LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

03 Feb 2016
Registration of charge 037303280007, created on 18 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
31 Mar 1999
Director resigned
31 Mar 1999
Secretary resigned
31 Mar 1999
Registered office changed on 31/03/99 from: 17 city business centre lower road london SE16 1AA
24 Mar 1999
New secretary appointed
10 Mar 1999
Incorporation

RELTRUST LIMITED Charges

18 January 2016
Charge code 0373 0328 0007
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2014
Charge code 0373 0328 0006
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings at units 18 and 19 brassmill…
21 June 2013
Charge code 0373 0328 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
14 June 2013
Charge code 0373 0328 0004
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H units 9-13 brassmill enterprise centre, brassmill lane…
19 March 2004
Charge deed
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 11 kelso place upper bristol road bath t/n…
1 August 2000
Charge deed
Delivered: 3 August 2000
Status: Satisfied on 4 March 2014
Persons entitled: Northern Rock PLC
Description: L/H units 8-13 brassmill enterprise centre brassmill lane…
13 April 1999
Mortgage and general charge
Delivered: 17 April 1999
Status: Satisfied on 4 May 2002
Persons entitled: First National Bank PLC
Description: Units 8-13 (and parking spaces) brassmill enterprise…