Relentless Plant Services Limited

General information

Name:

Relentless Plant Services Ltd

Office Address:

Begbies Traynor 340 Deansgate M3 4LY Manchester

Number: 07866335

Incorporation date: 2011-11-30

Dissolution date: 2020-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Relentless Plant Services came into being in 2011 as a company enlisted under no 07866335, located at M3 4LY Manchester at Begbies Traynor. This company's last known status was dissolved. Relentless Plant Services had been in this business field for 9 years.

The directors were: Deborah B. appointed eleven years ago and Andrew B. appointed in 2011.

Executives who controlled the firm include: Andrew B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Deborah B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Deborah B.

Role: Director

Appointed: 01 April 2013

Latest update: 23 January 2024

Andrew B.

Role: Director

Appointed: 30 November 2011

Latest update: 23 January 2024

People with significant control

Andrew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Deborah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 14 December 2017
Confirmation statement last made up date 30 November 2016
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 June 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 June 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts 7 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 22nd, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Falcon Point Park Plaza Hayes Way Heath Hayes

Post code:

WS12 2DD

City / Town:

Cannock

HQ address,
2014

Address:

Falcon Point Park Plaza Hayes Way Heath Hayes

Post code:

WS12 2DD

City / Town:

Cannock

HQ address,
2015

Address:

Falcon Point Park Plaza Hayes Way Heath Hayes

Post code:

WS12 2DD

City / Town:

Cannock

HQ address,
2016

Address:

Falcon Point Park Plaza Hayes Way Heath Hayes

Post code:

WS12 2DD

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
8
Company Age

Similar companies nearby

Closest companies