Relay Point Management Company Limited ERDINGTON


Relay Point Management Company started in year 2000 as Private Limited Company with registration number 04098266. The Relay Point Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Erdington at Old Bank Chambers. Postal code: B24 9ND.

Currently there are 2 directors in the the company, namely Kerrie M. and Thomas G.. In addition one secretary - Thomas G. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jonathan P. who worked with the the company until 12 September 2002.

Relay Point Management Company Limited Address / Contact

Office Address Old Bank Chambers
Office Address2 582-586 Kingsbury Road
Town Erdington
Post code B24 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04098266
Date of Incorporation Fri, 27th Oct 2000
Industry Non-trading company
End of financial Year 30th June
Company age 24 years old
Account next due date Mon, 31st Mar 2025 (347 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kerrie M.

Position: Director

Appointed: 09 February 2016

Thomas G.

Position: Director

Appointed: 10 November 2011

Thomas G.

Position: Secretary

Appointed: 12 September 2002

Gareth S.

Position: Director

Appointed: 26 March 2009

Resigned: 25 October 2012

David G.

Position: Director

Appointed: 12 September 2002

Resigned: 10 November 2011

Paul N.

Position: Director

Appointed: 12 September 2002

Resigned: 26 March 2009

Andrew G.

Position: Director

Appointed: 27 October 2000

Resigned: 12 September 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 October 2000

Resigned: 27 October 2000

Jonathan P.

Position: Secretary

Appointed: 27 October 2000

Resigned: 12 September 2002

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2000

Resigned: 27 October 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Cathedral Leasing Limited from Tamworth, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Cathedral Leasing Limited

300 Relay Point, Wilnecote, Tamworth, B77 5PA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100100100       
Balance Sheet
Cash Bank On Hand   23 61329 21428 40230 352    
Current Assets20 63224 61725 63927 98830 48329 67130 56135 36835 38636 57838 806
Debtors1 0931 7551 2704 3751 2691 269209    
Net Assets Liabilities      100100100100 
Other Debtors   262263263209    
Property Plant Equipment   1111    
Cash Bank In Hand19 53922 86224 36923 613       
Tangible Fixed Assets1111       
Reserves/Capital
Called Up Share Capital100100100100       
Shareholder Funds100100100100       
Other
Accrued Liabilities Deferred Income   2 9912 9922 9472 953    
Amounts Owed To Group Undertakings   24 21526 69025 99826 484    
Average Number Employees During Period      22222
Creditors   27 88930 38429 57230 46235 26935 28736 47938 707
Fixed Assets      11111
Net Current Assets Liabilities99999999999999999999 
Number Shares Issued Fully Paid    100100     
Other Taxation Social Security Payable   491544291     
Par Value Share 11111     
Property Plant Equipment Gross Cost   111     
Total Assets Less Current Liabilities100100100100100100100100100100 
Trade Creditors Trade Payables   1921583361 025    
Trade Debtors Trade Receivables   4 1131 0061 006     
Creditors Due Within One Year20 53324 51825 54027 889       
Number Shares Allotted 100100100       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements