UKBizDB.co.uk

CRAWLEY RELIABLE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crawley Reliable Ltd. The company was founded 8 years ago and was given the registration number 10125822. The firm's registered office is in HOUNSLOW. You can find them at 75 Basildene Road, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CRAWLEY RELIABLE LTD
Company Number:10125822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:75 Basildene Road, Hounslow, United Kingdom, TW4 7LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
27a Ferrymead Gardens, Greenford, United Kingdom, UB6 9NE

Director15 November 2019Active
8 Thames Avenue, Penton Park, United Kingdom, KT16 8QW

Director17 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 April 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7 Kinnear Road, London, United Kingdom, W12 9LE

Director08 June 2018Active
75 Basildene Road, Hounslow, United Kingdom, TW4 7LG

Director26 October 2020Active
Flat 2, 25 Acock Grove, Northolt, United Kingdom, UB5 4RS

Director22 August 2019Active
31 Carmichael Close, Winstanley Estate, London, England, SW11 2HS

Director25 April 2018Active
4 Beech Road, Feltham, United Kingdom, TW14 8AQ

Director14 October 2021Active
20 Welford Place, Coventry, United Kingdom, CV6 5NZ

Director29 September 2020Active
1/2 178 Berryknowes Road, Glasgow, Scotland, G52 2DE

Director18 September 2017Active
147 Broad Street, Coventry, United Kingdom, CV6 5BN

Director13 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ranjan Narendra Perera
Notified on:14 October 2021
Status:Active
Date of birth:March 1974
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:4 Beech Road, Feltham, United Kingdom, TW14 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joao Fernandes
Notified on:26 October 2020
Status:Active
Date of birth:December 1971
Nationality:Portuguese
Country of residence:United Kingdom
Address:75 Basildene Road, Hounslow, United Kingdom, TW4 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elena Ungureanu
Notified on:29 September 2020
Status:Active
Date of birth:October 1967
Nationality:Romanian
Country of residence:United Kingdom
Address:20 Welford Place, Coventry, United Kingdom, CV6 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Ziga
Notified on:13 July 2020
Status:Active
Date of birth:July 1988
Nationality:Slovak
Country of residence:United Kingdom
Address:147 Broad Street, Coventry, United Kingdom, CV6 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Boglaru
Notified on:15 November 2019
Status:Active
Date of birth:December 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:27a Ferrymead Gardens, Greenford, United Kingdom, UB6 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristian Guy
Notified on:22 August 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 25 Acock Grove, Northolt, United Kingdom, UB5 4RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Collins
Notified on:17 April 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:8 Thames Avenue, Penton Park, United Kingdom, KT16 8QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary John Faulkner
Notified on:08 June 2018
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:7 Kinnear Road, London, United Kingdom, W12 9LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lee Hoblyn
Notified on:25 April 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:31 Carmichael Close, Winstanley Estate, London, England, SW11 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tahir Zafar
Notified on:18 September 2017
Status:Active
Date of birth:January 1984
Nationality:Pakistani
Country of residence:Scotland
Address:1/2 178 Berryknowes Road, Glasgow, Scotland, G52 2DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:14 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.