Company NameRelsto Investments Limited
Company StatusActive
Company Number13465896
CategoryPrivate Limited Company
Incorporation Date18 June 2021(2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Norman Cox
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Nigel McMullan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Edward John Stobart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(1 week, 5 days after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameMr Evert Pieter De Vries
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
Staffordshire
WS12 2DE

Location

Registered AddressUnit 2 Ashville Way Industrial Estate
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

30 June 2021Delivered on: 8 July 2021
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

4 March 2024Previous accounting period extended from 30 June 2023 to 30 November 2023 (1 page)
31 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 March 2023Change of details for William Stobart & Son Limited as a person with significant control on 30 June 2021 (2 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
2 August 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
16 May 2022Cessation of Ws Specialist Logistics Limited as a person with significant control on 30 June 2021 (1 page)
16 May 2022Notification of William Stobart & Son Limited as a person with significant control on 30 June 2021 (2 pages)
16 July 2021Notification of Ws Specialist Logistics Limited as a person with significant control on 30 June 2021 (2 pages)
16 July 2021Appointment of Mr Nigel Mcmullan as a director on 30 June 2021 (2 pages)
16 July 2021Registered office address changed from First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn Cheshire WA7 3EZ on 16 July 2021 (1 page)
16 July 2021Cessation of Shilling Trading Limited as a person with significant control on 30 June 2021 (1 page)
16 July 2021Appointment of Mr Edward John Stobart as a director on 30 June 2021 (2 pages)
16 July 2021Appointment of Mr David Cox as a director on 30 June 2021 (2 pages)
16 July 2021Termination of appointment of Evert Pieter De Vries as a director on 30 June 2021 (1 page)
8 July 2021Registration of charge 134658960001, created on 30 June 2021 (16 pages)
18 June 2021Incorporation
Statement of capital on 2021-06-18
  • GBP 4
(38 pages)