Company NameReliant Installations Limited
DirectorsRaymond Ralph Hundsdoerfer and Christopher James Hundsdoerfer
Company StatusActive
Company Number01796952
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Ralph Hundsdoerfer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Station House
Thornton-In-Craven
Skipton
North Yorkshire
BD23 3TE
Director NameMr Christopher James Hundsdoerfer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(30 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStation Yard
Church Street
Gargrave
North Yorkshire
BD23 3NE
Director NameMrs Helen Constance Hundsdoerfer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 08 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Station House
Thornton-In-Craven
Skipton
N Yorks
BD23 3TE
Secretary NameMrs Helen Constance Hundsdoerfer
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Station House
Thornton-In-Craven
Skipton
N Yorks
BD23 3TE

Contact

Websitewww.reliant-tanks.co.uk/
Telephone01756 748519
Telephone regionSkipton

Location

Registered AddressStation Yard
Church Street
Gargrave
North Yorkshire
BD23 3NE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave

Shareholders

2k at £0.001R.r. Hundsdoerfer
99.00%
Ordinary
10 at £0.001C. Hundsdoerfer
0.50%
Ordinary
10 at £0.001R. Hundsdoerfer
0.50%
Ordinary

Financials

Year2014
Net Worth£1,029,459
Cash£1,578,058
Current Liabilities£2,015,036

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

16 November 2009Delivered on: 5 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a station cottage church road gargrave.
Outstanding
8 February 2008Delivered on: 27 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Station yard church street gargrave t/n NYK61092.
Outstanding
1 July 1994Delivered on: 8 July 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
3 April 2020Registered office address changed from The Old Station House Thornton-in-Craven Skipton BD23 3TE to Station Yard Church Street Gargrave North Yorkshire BD23 3NE on 3 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
3 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
4 June 2014Resolutions
  • RES13 ‐ Subdivide shares 09/05/2014
(2 pages)
4 June 2014Sub-division of shares on 9 May 2014 (5 pages)
4 June 2014Resolutions
  • RES13 ‐ Subdivide shares 09/05/2014
(2 pages)
4 June 2014Sub-division of shares on 9 May 2014 (5 pages)
4 June 2014Sub-division of shares on 9 May 2014 (5 pages)
27 May 2014Appointment of Mr Christopher James Hundsdoerfer as a director (2 pages)
27 May 2014Appointment of Mr Christopher James Hundsdoerfer as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
17 August 2011Termination of appointment of Helen Hundsdoerfer as a director (1 page)
17 August 2011Termination of appointment of Helen Hundsdoerfer as a director (1 page)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
19 January 2011Termination of appointment of Helen Hundsdoerfer as a secretary (2 pages)
19 January 2011Termination of appointment of Helen Hundsdoerfer as a secretary (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Director's details changed for Raymond Ralph Hundsdoerfer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Helen Constance Hundsdoerfer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Raymond Ralph Hundsdoerfer on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Helen Constance Hundsdoerfer on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Raymond Ralph Hundsdoerfer on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Helen Constance Hundsdoerfer on 1 July 2010 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 October 2008Return made up to 31/07/08; full list of members (4 pages)
15 October 2008Return made up to 31/07/08; full list of members (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 October 2007Return made up to 31/07/07; no change of members (7 pages)
21 October 2007Return made up to 31/07/07; no change of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
15 August 2006Return made up to 31/07/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
11 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
10 August 2004Return made up to 31/07/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
17 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
19 August 2002Return made up to 31/07/02; full list of members (7 pages)
19 August 2002Return made up to 31/07/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
7 September 2001Return made up to 31/07/01; full list of members (6 pages)
5 April 2001Auditor's resignation (1 page)
5 April 2001Auditor's resignation (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 November 1999Return made up to 31/07/99; no change of members (4 pages)
4 November 1999Return made up to 31/07/99; no change of members (4 pages)
1 December 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 May 1998Return made up to 31/07/96; no change of members (4 pages)
7 May 1998Return made up to 31/07/96; no change of members (4 pages)
7 May 1998Return made up to 31/07/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Auditor's resignation (1 page)
25 September 1997Auditor's resignation (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 November 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1984Incorporation (17 pages)
5 March 1984Incorporation (17 pages)