Relyon Nutec Uk Limited

DataGardener
relyon nutec uk limited
live
Medium

Relyon Nutec Uk Limited

02786348Private Limited With Share Capital

Haverton Hill Industrial Estate, Billingham, Cleveland, TS231PZ
Incorporated

03/02/1993

Company Age

33 years

Directors

2

Employees

87

SIC Code

96090

Risk

very low risk

Company Overview

Registration, classification & business activity

Relyon Nutec Uk Limited (02786348) is a private limited with share capital incorporated on 03/02/1993 (33 years old) and registered in cleveland, TS231PZ. The company operates under SIC code 96090 and is classified as Medium.

Here at relyon nutec, our core objective is to help our customers to develop and sustain healthy and safe work environments.the company has an excellent track record in ensuring that personnel have the correct skill set to stay safe in hazardous and potentially life-threatening situations.we can sup...

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 03/02/1993
TS231PZ
87 employees

Financial Overview

Total Assets

£18.35M

Liabilities

£5.78M

Net Assets

£12.57M

Turnover

£12.69M

Cash

£45.1K

Key Metrics

87

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2024
Memorandum Articles
Category:Incorporation
Date:23-10-2024
Resolution
Category:Resolution
Date:23-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Auditors Resignation Company
Category:Auditors
Date:29-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2019
Resolution
Category:Resolution
Date:23-07-2019
Resolution
Category:Resolution
Date:11-04-2019
Change Of Name Notice
Category:Change Of Name
Date:11-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-06-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Made Up Date
Category:Accounts
Date:07-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Miscellaneous
Category:Miscellaneous
Date:23-11-2012
Termination Secretary Company With Name
Category:Officers
Date:13-11-2012
Termination Director Company With Name
Category:Officers
Date:13-11-2012
Accounts With Made Up Date
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Accounts With Made Up Date
Category:Accounts
Date:05-10-2011
Legacy
Category:Mortgage
Date:26-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2011
Termination Director Company With Name
Category:Officers
Date:27-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Legacy
Category:Mortgage
Date:26-01-2011
Accounts With Made Up Date
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Made Up Date
Category:Accounts
Date:06-11-2009
Termination Director Company With Name
Category:Officers
Date:04-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:04-11-2009
Termination Secretary Company With Name
Category:Officers
Date:03-11-2009
Legacy
Category:Officers
Date:14-04-2009
Legacy
Category:Officers
Date:04-04-2009
Legacy
Category:Officers
Date:04-04-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Made Up Date
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Officers
Date:12-11-2007
Legacy
Category:Officers
Date:22-10-2007
Accounts With Made Up Date
Category:Accounts
Date:21-06-2007
Legacy
Category:Annual Return
Date:22-03-2007
Accounts With Made Up Date
Category:Accounts
Date:02-11-2006
Memorandum Articles
Category:Incorporation
Date:12-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2006
Legacy
Category:Annual Return
Date:02-03-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:25-01-2006

Import / Export

Imports
12 Months2
60 Months14
Exports
12 Months1
60 Months10

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

Flour Square, Grimsby, South Humberside, DN313LS
Haverton Hill Industrial Estate, Billingham, Cleveland, TS231PZRegistered
Inchbraoch House, South Quay, Montrose, Angus, DD109SL

Related Companies

2

Contact

01642566656
contact@falck.com
falck.com
Haverton Hill Industrial Estate, Billingham, Cleveland, TS231PZ