Reltech Investments Limited GLOUCESTER,


Reltech Investments Limited was formally closed on 2023-06-06. Reltech Investments was a private limited company that was situated at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG, Gloucestershire, UNITED KINGDOM. The company (officially started on 2012-08-07) was run by 2 directors and 1 secretary.
Director Mark A. who was appointed on 07 August 2012.
Director Paul T. who was appointed on 07 August 2012.
Among the secretaries, we can name: Tracy W. appointed on 16 August 2012.

The company was classified as "technical testing and analysis" (71200), "other engineering activities" (71129). The latest confirmation statement was sent on 2022-07-24 and last time the annual accounts were sent was on 31 August 2022. 2015-08-07 was the date of the most recent annual return.

Reltech Investments Limited Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08170092
Date of Incorporation Tue, 7th Aug 2012
Date of Dissolution Tue, 6th Jun 2023
Industry Technical testing and analysis
Industry Other engineering activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 7th Aug 2023
Last confirmation statement dated Sun, 24th Jul 2022

Company staff

Tracy W.

Position: Secretary

Appointed: 16 August 2012

Mark A.

Position: Director

Appointed: 07 August 2012

Paul T.

Position: Director

Appointed: 07 August 2012

John C.

Position: Director

Appointed: 07 August 2012

Resigned: 07 August 2012

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 07 August 2012

Resigned: 07 August 2012

People with significant control

Mark A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Mark A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Tracy W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand100100100100100100
Net Assets Liabilities100100100100100100
Other
Number Shares Allotted 100100100100100
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
Free Download (1 page)

Company search

Advertisements