Company NameRelief Professionals Group Ltd
DirectorsChris Dube and Stephen Dube
Company StatusActive
Company Number09638860
CategoryPrivate Limited Company
Incorporation Date15 June 2015(8 years, 10 months ago)
Previous Name09638860 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chris Dube
Date of BirthNovember 1969 (Born 54 years ago)
NationalityZimbabwean
StatusCurrent
Appointed15 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Brunswick One Chambers Prince Regency
Stockton-On-Tees
Durham
TS18 1EF
Director NameMr Stephen Dube
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityZimbabwean
StatusCurrent
Appointed17 November 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Brunswick One Chambers Prince Regency
Stockton-On-Tees
Durham
TS18 1EF

Location

Registered AddressFirst Floor, Brunswick One Chambers
Prince Regency Street
Stockton-On-Tees
Durham
TS18 1EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

20 November 2020Delivered on: 20 November 2020
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
28 October 2019Delivered on: 29 October 2019
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 February 2021Satisfaction of charge 096388600002 in full (1 page)
20 November 2020Satisfaction of charge 096388600001 in full (1 page)
20 November 2020Registration of charge 096388600002, created on 20 November 2020 (12 pages)
6 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 October 2019Registration of charge 096388600001, created on 28 October 2019 (12 pages)
17 September 2019Compulsory strike-off action has been discontinued (1 page)
16 September 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
14 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
26 January 2018Company name changed 09638860 LIMITED\certificate issued on 26/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 November 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 November 2017Confirmation statement made on 15 June 2017 with updates (12 pages)
29 November 2017Notification of Chris Dube as a person with significant control on 15 June 2017 (4 pages)
29 November 2017Administrative restoration application (4 pages)
29 November 2017Annual return made up to 15 June 2016 with a full list of shareholders (19 pages)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2015Incorporation
Statement of capital on 2015-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)