Relicpride Building Company Limited BUSHEY HEATH


Founded in 1995, Relicpride Building Company, classified under reg no. 03139794 is an active company. Currently registered at Melbury Stables WD23 4EL, Bushey Heath the company has been in the business for 29 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Edward C., William C. and Philip M.. In addition one secretary - William C. - is with the firm. As of 14 May 2024, there were 3 ex directors - Francis M., Gerard S. and others listed below. There were no ex secretaries.

Relicpride Building Company Limited Address / Contact

Office Address Melbury Stables
Office Address2 Hilfield Lane South
Town Bushey Heath
Post code WD23 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139794
Date of Incorporation Wed, 20th Dec 1995
Industry Construction of domestic buildings
End of financial Year 30th March
Company age 29 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Edward C.

Position: Director

Appointed: 15 May 1997

William C.

Position: Director

Appointed: 20 December 1995

William C.

Position: Secretary

Appointed: 20 December 1995

Philip M.

Position: Director

Appointed: 20 December 1995

Francis M.

Position: Director

Appointed: 05 August 2004

Resigned: 15 June 2006

Gerard S.

Position: Director

Appointed: 20 December 1995

Resigned: 31 March 1999

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 1995

Resigned: 20 December 1995

Anthony S.

Position: Director

Appointed: 20 December 1995

Resigned: 31 March 1999

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1995

Resigned: 20 December 1995

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is William C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip M. This PSC owns 25-50% shares and has 25-50% voting rights.

William C.

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

Philip M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 300 5742 035 7731 832 7831 723 211
Current Assets3 219 0562 552 8802 747 2572 494 631
Debtors509 390108 015505 382256 420
Net Assets Liabilities4 071 7673 965 8253 912 8553 703 069
Other Debtors74 10648 30245 67864 406
Property Plant Equipment46 41231 41438 19024 566
Total Inventories409 092409 092409 092 
Other
Accumulated Depreciation Impairment Property Plant Equipment86 185103 688114 452128 883
Additions Other Than Through Business Combinations Property Plant Equipment 2 50520 980807
Amounts Owed To Group Undertakings75 578126 947143 257171 142
Average Number Employees During Period10101011
Corporation Tax Payable75 5467 95415 77015 155
Creditors1 379 482807 5101 060 058899 261
Deferred Tax Asset Debtors 2 014 2 449
Fixed Assets2 235 4532 220 4552 227 2312 107 699
Increase From Depreciation Charge For Year Property Plant Equipment 17 50313 55714 431
Investments Fixed Assets2 189 0412 189 0412 189 0412 083 133
Investments In Group Undertakings Participating Interests2 189 0412 189 0412 189 0412 083 133
Net Current Assets Liabilities1 839 5741 745 3701 687 1991 595 370
Other Creditors118 93767 154160 020170 987
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 793 
Other Disposals Property Plant Equipment  3 440 
Other Taxation Social Security Payable41 51722 95328 54239 471
Property Plant Equipment Gross Cost132 597135 102152 642153 449
Provisions For Liabilities Balance Sheet Subtotal3 260 1 575 
Total Assets Less Current Liabilities4 075 0273 965 8253 914 4303 703 069
Trade Creditors Trade Payables1 067 904582 502712 469502 506
Trade Debtors Trade Receivables435 28457 699459 704189 565

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements