Company NameReliance Instrumentation Limited
DirectorCharlotte Mary Brandes
Company StatusActive
Company Number05180033
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan David Walter
NationalityBritish
StatusCurrent
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowley Mills, Lepton
Huddersfield
West Yorkshire
HD8 0LE
Director NameMrs Charlotte Mary Brandes
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 8 months after company formation)
Appointment Duration9 years
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressRowley Mills, Lepton
Huddersfield
West Yorkshire
HD8 0LE
Director NameMr James David Selka
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Cottage
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Director NameMr Roger Ashley Kenworthy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2010(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowley Mills, Lepton
Huddersfield
West Yorkshire
HD8 0LE

Contact

Websitereliance.co.uk
Email address[email protected]
Telephone01484 601000
Telephone regionHuddersfield

Location

Registered AddressRowley Mills, Lepton
Huddersfield
West Yorkshire
HD8 0LE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Reliance Rg Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
6 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
5 October 2017Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Ian David Walter on 14 July 2010 (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Ian David Walter on 14 July 2010 (1 page)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 May 2010Termination of appointment of James Selka as a director (1 page)
11 May 2010Appointment of Mr Roger Ashley Kenworthy as a director (2 pages)
11 May 2010Termination of appointment of James Selka as a director (1 page)
11 May 2010Appointment of Mr Roger Ashley Kenworthy as a director (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 14/07/09; full list of members (3 pages)
6 August 2009Return made up to 14/07/09; full list of members (3 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
23 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
27 July 2006Return made up to 14/07/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 June 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 July 2004Incorporation (12 pages)
14 July 2004Incorporation (12 pages)