UKBizDB.co.uk

RELIABLE COLLECTIONS LIMITED

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

This company is commonly known as Reliable Collections Limited. The company was founded 62 years ago and was given the registration number 00707759. The firm's registered office is in LANCASHIRE. You can find them at 36 Houldsworth Street, Manchester, Lancashire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RELIABLE COLLECTIONS LIMITED
Company Number:00707759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1961
End of financial year:04 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:36 Houldsworth Street, Manchester, Lancashire, M1 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Secretary31 May 2022Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director15 August 2022Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director20 June 2023Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Secretary30 October 2015Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Secretary-Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Secretary-Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director01 January 2020Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 June 2015Active
17 Sandringham Road, Southport, PR8 2JZ

Director02 August 2004Active
74 Broadwalk, Wilmslow, SK9 5PN

Director18 November 1994Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director14 May 1999Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 June 2015Active
Axe Edge Green Farm, Quarnford, Buxton, SK17 0ST

Director-Active
44 Pirie Road, Buglawton, Congleton, CW12 2EF

Director-Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director31 May 2022Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director28 June 2020Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director04 December 2020Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director28 February 2003Active
Griffin House, 40 Lever Street, Manchester, United Kingdom, M60 6ES

Director25 January 2018Active
36 Houldsworth Street, Manchester, Lancashire, M1 1AG

Director31 August 2006Active
St Martins, 35 Hawthorn Lane, Wilmslow, SK9 5DD

Director24 December 1997Active

People with Significant Control

J D Williams & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 40 Lever Street, Manchester, England, M60 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
J.D. Williams Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Griffin House, 40 Lever Street, Manchester, England, M60 6ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person secretary company with name date.

Download
2022-06-07Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.