Lepton
Huddersfield
West Yorkshire
HD8 0LE
Director Name | Mrs Charlotte Mary Brandes |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Director/Company Secretary |
Country of Residence | Ireland |
Correspondence Address | Rowley Mills Lepton Huddersfield West Yorkshire HD8 0LE |
Director Name | Mr James David Selka |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Cottage Thurstonland Huddersfield West Yorkshire HD4 6XF |
Director Name | Mr Roger Ashley Kenworthy |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowley Mills Lepton Huddersfield West Yorkshire HD8 0LE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | reliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 601000 |
Telephone region | Huddersfield |
Registered Address | Rowley Mills Lepton Huddersfield West Yorkshire HD8 0LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Reliance Rg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 October 2017 | Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Charlotte Mary Brandes on 5 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Roger Ashley Kenworthy as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Charlotte Mary Brandes as a director on 1 April 2015 (2 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Secretary's details changed for Ian David Walter on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Ian David Walter on 7 September 2010 (1 page) |
7 September 2010 | Secretary's details changed for Ian David Walter on 7 September 2010 (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 May 2010 | Appointment of Mr Roger Ashley Kenworthy as a director (2 pages) |
11 May 2010 | Termination of appointment of James Selka as a director (1 page) |
11 May 2010 | Appointment of Mr Roger Ashley Kenworthy as a director (2 pages) |
11 May 2010 | Termination of appointment of James Selka as a director (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
24 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
24 November 2008 | Return made up to 07/09/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members
|
16 September 2005 | Return made up to 07/09/05; full list of members
|
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
9 September 2005 | Director's particulars changed (1 page) |
23 November 2004 | Company name changed reliance precision mechatronics LIMITED\certificate issued on 23/11/04 (2 pages) |
23 November 2004 | Company name changed reliance precision mechatronics LIMITED\certificate issued on 23/11/04 (2 pages) |
8 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
8 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
30 September 2004 | New director appointed (3 pages) |
30 September 2004 | New secretary appointed (3 pages) |
30 September 2004 | New secretary appointed (3 pages) |
30 September 2004 | New director appointed (3 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 07/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Incorporation (12 pages) |
7 September 2004 | Incorporation (12 pages) |