Relga Limited BRADFORD


Founded in 1996, Relga, classified under reg no. 03217530 is an active company. Currently registered at 31 Mexborough Road BD2 1BL, Bradford the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since September 24, 1996 Relga Limited is no longer carrying the name Decideafter.

At present there are 3 directors in the the company, namely Daniel J., Paul J. and Glen W.. In addition one secretary - Glen W. - is with the firm. As of 29 March 2024, there was 1 ex secretary - Ian S.. There were no ex directors.

Relga Limited Address / Contact

Office Address 31 Mexborough Road
Office Address2 Bolton Woods
Town Bradford
Post code BD2 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03217530
Date of Incorporation Thu, 27th Jun 1996
Industry Finishing of textiles
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Daniel J.

Position: Director

Appointed: 09 July 1996

Paul J.

Position: Director

Appointed: 09 July 1996

Glen W.

Position: Director

Appointed: 09 July 1996

Glen W.

Position: Secretary

Appointed: 09 July 1996

Ian S.

Position: Secretary

Appointed: 09 July 1996

Resigned: 18 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 1996

Resigned: 09 July 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 09 July 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Paul J. This PSC and has 25-50% shares. The second one in the PSC register is Daniel J. This PSC owns 25-50% shares.

Paul J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Daniel J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Decideafter September 24, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to April 30, 2022
filed on: 1st, February 2023
Free Download (8 pages)

Company search

Advertisements