RELINANZ MOTOR GROUP LTD

Register to unlock more data on OkredoRegister

RELINANZ MOTOR GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14331545

Incorporation date

01/09/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 City Trading Estate, Icknield Square, Birmingham B16 0PPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2023)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Notification of Mohammad Bashir as a person with significant control on 2025-01-20
dot icon20/01/2025
Termination of appointment of Amir Sohail as a director on 2025-01-10
dot icon20/01/2025
Cessation of Amir Sohail as a person with significant control on 2025-01-10
dot icon19/01/2025
Appointment of Mr Mohammad Bashir as a director on 2025-01-10
dot icon30/12/2024
Registered office address changed from 53 Norman Road Huddersfield HD2 2UE England to Unit 7 City Trading Estate Icknield Square Birmingham B16 0PP on 2024-12-30
dot icon30/12/2024
Certificate of change of name
dot icon30/07/2024
Appointment of Mr Amir Sohail as a director on 2024-07-17
dot icon30/07/2024
Notification of Amir Sohail as a person with significant control on 2024-07-17
dot icon30/07/2024
Termination of appointment of Belal Ali as a director on 2024-07-17
dot icon30/07/2024
Cessation of Belal Ali as a person with significant control on 2024-07-17
dot icon28/07/2024
Registered office address changed from 18 Cornwall Street Manchester M11 2PS England to 53 Norman Road Huddersfield HD2 2UE on 2024-07-28
dot icon10/07/2024
Certificate of change of name
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon06/07/2024
Registered office address changed from Old Princes Factort Lord North Street Manchester M40 2HJ England to 18 Cornwall Street Manchester M11 2PS on 2024-07-06
dot icon06/07/2024
Micro company accounts made up to 2023-09-30
dot icon06/07/2024
Notification of Belal Ali as a person with significant control on 2024-07-06
dot icon06/07/2024
Appointment of Mr Belal Ali as a director on 2024-07-06
dot icon06/07/2024
Termination of appointment of Harris Khan as a director on 2024-07-06
dot icon16/05/2024
Appointment of Mr Harris Khan as a director on 2024-05-16
dot icon16/05/2024
Termination of appointment of Arfan Yasin as a director on 2024-05-16
dot icon16/05/2024
Registered office address changed from 3 Bay Close Huddersfield HD3 4DF England to Old Princes Factort Lord North Street Manchester M40 2HJ on 2024-05-16
dot icon16/05/2024
Cessation of Majidur Rahman Khondoker as a person with significant control on 2024-05-16
dot icon01/11/2023
Termination of appointment of Majidur Rahman Khondoker as a director on 2023-11-01
dot icon01/11/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon31/10/2023
Appointment of Mr Arfan Yasin as a director on 2023-10-31
dot icon31/10/2023
Registered office address changed from 313 Dewsbury Road Leeds LS11 5LQ England to 3 Bay Close Huddersfield HD3 4DF on 2023-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RELINANZ MOTOR GROUP LTD

RELINANZ MOTOR GROUP LTD is an(a) Active company incorporated on 01/09/2022 with the registered office located at Unit 7 City Trading Estate, Icknield Square, Birmingham B16 0PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RELINANZ MOTOR GROUP LTD?

toggle

RELINANZ MOTOR GROUP LTD is currently Active. It was registered on 01/09/2022 .

Where is RELINANZ MOTOR GROUP LTD located?

toggle

RELINANZ MOTOR GROUP LTD is registered at Unit 7 City Trading Estate, Icknield Square, Birmingham B16 0PP.

What does RELINANZ MOTOR GROUP LTD do?

toggle

RELINANZ MOTOR GROUP LTD operates in the Sale of other motor vehicles (45.19 - SIC 2007) sector.

What is the latest filing for RELINANZ MOTOR GROUP LTD?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.