RELATS UK LIMITED
CWMCARN

Hellopages » Caerphilly » Caerphilly » NP11 7ZB

Company number 02706928
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address BLOCK A-B, CHAPEL FARM BUSINESS PARK, CWMCARN, GWENT, NP11 7ZB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,200,000 ; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 1,200,000 . The most likely internet sites of RELATS UK LIMITED are www.relatsuk.co.uk, and www.relats-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Relats Uk Limited is a Private Limited Company. The company registration number is 02706928. Relats Uk Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Relats Uk Limited is Block A B Chapel Farm Business Park Cwmcarn Gwent Np11 7zb. . ANGLI, Maria is a Secretary of the company. RELATS CASAS, Pere, Mba is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KIRBY, Annette Louise has been resigned. Secretary LARKHAM, James William has been resigned. Secretary RELATS CASAS, Pere, Mba has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LARKHAM, James William has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ANGLI, Maria
Appointed Date: 01 November 2006

Director
RELATS CASAS, Pere, Mba
Appointed Date: 01 June 1992
69 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 June 1992
Appointed Date: 14 April 1992

Secretary
KIRBY, Annette Louise
Resigned: 31 October 2006
Appointed Date: 01 November 2000

Secretary
LARKHAM, James William
Resigned: 29 February 2000
Appointed Date: 05 May 1998

Secretary
RELATS CASAS, Pere, Mba
Resigned: 05 May 1998
Appointed Date: 01 June 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 June 1992
Appointed Date: 14 April 1992
34 years old

Director
LARKHAM, James William
Resigned: 05 May 1998
Appointed Date: 01 June 1992
85 years old

RELATS UK LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,200,000

19 Jun 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,200,000

24 Apr 2015
Full accounts made up to 31 December 2014
08 Sep 2014
Full accounts made up to 31 December 2013
...
... and 72 more events
01 Jul 1992
Secretary resigned;new secretary appointed

01 Jul 1992
New director appointed

01 Jul 1992
Director resigned;new director appointed

08 Jun 1992
Registered office changed on 08/06/92 from: 120 east road london N1 6AA

14 Apr 1992
Incorporation

RELATS UK LIMITED Charges

21 October 1996
Debenture
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Suflex Limited
Description: Fixed and floating charges over the undertaking and all…