About

Registered Number: 03522094
Date of Incorporation: 04/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire, ST5 7RG,

 

Established in 1998, Relex Solutions Uk Ltd have registered office in Newcastle, it's status at Companies House is "Active". We don't know the number of employees at the company. Haataja, Johan, Pesonen, Tuomo, Sirkka, Tuomo Juhani, Godfrey, Paul Edmund, Teasdale, Robin Nicholas, Duncan Lewis, Ian, Edwards, John Michael, Erickson, Douglas John, Humphreys, Michael, Jellyman, Nicholas Mark, Kärkkäinen, Mikko, Richards, Jeffrey John, Teasdale, Robin Nicholas are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAATAJA, Johan 16 May 2016 - 1
PESONEN, Tuomo 16 May 2016 - 1
SIRKKA, Tuomo Juhani 21 October 2019 - 1
DUNCAN LEWIS, Ian 10 June 1998 28 February 2018 1
EDWARDS, John Michael 04 March 1998 10 June 1998 1
ERICKSON, Douglas John 01 March 2010 27 July 2010 1
HUMPHREYS, Michael 12 June 2006 14 July 2017 1
JELLYMAN, Nicholas Mark 10 June 1998 16 May 2002 1
KÄRKKÄINEN, Mikko 16 May 2016 29 January 2018 1
RICHARDS, Jeffrey John 16 May 2002 25 January 2012 1
TEASDALE, Robin Nicholas 16 May 2002 24 October 2007 1
Secretary Name Appointed Resigned Total Appointments
GODFREY, Paul Edmund 04 March 1998 10 June 1998 1
TEASDALE, Robin Nicholas 10 June 1998 24 October 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 08 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 05 October 2017
TM01 - Termination of appointment of director 04 October 2017
CS01 - N/A 13 March 2017
AUD - Auditor's letter of resignation 23 February 2017
RESOLUTIONS - N/A 01 February 2017
AA - Annual Accounts 06 October 2016
CH01 - Change of particulars for director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AR01 - Annual Return 11 April 2016
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 27 March 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 28 January 2013
MISC - Miscellaneous document 21 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 27 July 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 March 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 19 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
225 - Change of Accounting Reference Date 07 October 2003
AA - Annual Accounts 16 July 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 24 March 2003
225 - Change of Accounting Reference Date 19 June 2002
CERTNM - Change of name certificate 18 June 2002
RESOLUTIONS - N/A 05 June 2002
RESOLUTIONS - N/A 05 June 2002
AUD - Auditor's letter of resignation 01 June 2002
RESOLUTIONS - N/A 29 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
395 - Particulars of a mortgage or charge 22 May 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 28 October 2001
363a - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 13 October 2000
AA - Annual Accounts 12 July 2000
363a - Annual Return 15 May 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 07 May 1999
225 - Change of Accounting Reference Date 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
CERTNM - Change of name certificate 23 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
287 - Change in situation or address of Registered Office 15 July 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Fully Satisfied

N/A

Assignment of life policy 16 May 2002 Fully Satisfied

N/A

Assignment of life policy 16 May 2002 Fully Satisfied

N/A

Assignment of life policy 16 May 2002 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Debenture 16 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.