RELM DISPLAY LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0BS

Company number 04152215
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 95 ALBERT ROAD, COLNE, LANCASHIRE, BB8 0BS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 9 . The most likely internet sites of RELM DISPLAY LIMITED are www.relmdisplay.co.uk, and www.relm-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Relm Display Limited is a Private Limited Company. The company registration number is 04152215. Relm Display Limited has been working since 01 February 2001. The present status of the company is Active. The registered address of Relm Display Limited is 95 Albert Road Colne Lancashire Bb8 0bs. . ROBERTS, Linda is a Secretary of the company. LORD, Ann is a Director of the company. MELLOR, Valerie is a Director of the company. ROBERTS, Linda is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
ROBERTS, Linda
Appointed Date: 01 February 2001

Director
LORD, Ann
Appointed Date: 01 February 2001
68 years old

Director
MELLOR, Valerie
Appointed Date: 01 February 2001
68 years old

Director
ROBERTS, Linda
Appointed Date: 01 February 2001
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 February 2001
Appointed Date: 01 February 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 February 2001
Appointed Date: 01 February 2001
73 years old

Persons With Significant Control

Miss Linda Roberts
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELM DISPLAY LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Nov 2016
Micro company accounts made up to 28 February 2016
03 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 9

23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 9

...
... and 36 more events
13 Feb 2001
Ad 01/02/01--------- £ si 2@1=2 £ ic 1/3
13 Feb 2001
Registered office changed on 13/02/01 from: somerset house 40-49 price street birmingham B4 6LZ
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
01 Feb 2001
Incorporation

RELM DISPLAY LIMITED Charges

5 April 2004
Debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…