Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Relion Boilers North West Ltd
Relion Boilers North West Ltd is an active company incorporated on 27 February 2023 with the registered office located in Southport, Merseyside. Relion Boilers North West Ltd was registered 2 years 7 months ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 20 days ago
Company No
14692009
Private limited company
Age
2 years 7 months
Incorporated
27 February 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 February 2025
(7 months ago)
Next confirmation dated
26 February 2026
Due by
12 March 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
27 Feb
⟶
27 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
27 February 2025
Due by
27 November 2025
(1 month remaining)
Learn more about Relion Boilers North West Ltd
Contact
Update Details
Address
21 Anchor Street
Suite 6
Southport
PR9 0UT
England
Address changed on
8 Aug 2025
(1 month ago)
Previous address was
5 Duke Street Southport PR8 1SE England
Companies in PR9 0UT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
William Russell Hughes
Director • Heating Engineer • British • Lives in England • Born in Sep 1984
Mr William Russell Hughes
PSC • British • Lives in England • Born in Sep 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
27 Feb 2024
For period
27 Feb
⟶
27 Feb 2024
Traded for
12 months
Cash in Bank
£250
Turnover
Unreported
Employees
Unreported
Total Assets
£250
Total Liabilities
-£516
Net Assets
-£266
Debt Ratio (%)
206%
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
20 Days Ago on 9 Sep 2025
Application To Strike Off
1 Month Ago on 29 Aug 2025
Registered Address Changed
1 Month Ago on 8 Aug 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
10 Months Ago on 2 Dec 2024
Accounting Period Shortened
10 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 8 Mar 2024
Farah Zohra Thompson Resigned
1 Year 6 Months Ago on 8 Mar 2024
Incorporated
2 Years 7 Months Ago on 27 Feb 2023
Get Alerts
Get Credit Report
Discover Relion Boilers North West Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 9 Sep 2025
Application to strike the company off the register
Submitted on 29 Aug 2025
Registered office address changed from 5 Duke Street Southport PR8 1SE England to 21 Anchor Street Suite 6 Southport PR9 0UT on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 26 February 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 27 February 2024
Submitted on 2 Dec 2024
Previous accounting period shortened from 28 February 2024 to 27 February 2024
Submitted on 26 Nov 2024
Confirmation statement made on 26 February 2024 with no updates
Submitted on 20 Mar 2024
Termination of appointment of Farah Zohra Thompson as a director on 8 March 2024
Submitted on 8 Mar 2024
Registered office address changed from 248 Liverpool Road Southport PR8 4PD England to 5 Duke Street Southport PR8 1SE on 8 March 2024
Submitted on 8 Mar 2024
Incorporation
Submitted on 27 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs