This company is commonly known as Reliable Construction Limited. The company was founded 45 years ago and was given the registration number 01375005. The firm's registered office is in LONDON. You can find them at Building 2, 30 Friern Park, London, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | RELIABLE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 01375005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 2, 30 Friern Park, London, England, N12 9DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Secretary | 31 October 2013 | Active |
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Director | - | Active |
1 Fairfield Close, Exmouth, EX8 2BN | Secretary | - | Active |
54 Sittingbourne Avenue, Enfield, EN1 2DD | Secretary | 01 June 2006 | Active |
18, High Street Green, Hemel Hempstead, HP2 7AQ | Secretary | 18 February 2008 | Active |
1 Fairfield Close, Exmouth, EX8 2BN | Director | - | Active |
32 Alford House, Stanhope Road, London, N6 5AL | Director | 31 August 2004 | Active |
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Director | 11 December 2000 | Active |
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Director | 06 August 2014 | Active |
57 Sutherland Avenue, London, W9 2HF | Director | - | Active |
Courtil Rozel, Mount Durand, St Peter Port, CHANNEL | Director | - | Active |
14 Marlborough House, London, N4 2NJ | Director | - | Active |
Unit 136, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ | Director | 11 December 2000 | Active |
Ashley House, Ashley Road, Tottenham Hale, London, United Kingdom, N17 9LZ | Director | 02 March 2009 | Active |
17 Ashlands, Sale, | Director | - | Active |
18, High Street Green, Hemel Hempstead, HP2 7AQ | Director | 18 February 2008 | Active |
Bandon Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 2, 30 Friern Park, London, England, N12 9DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-06-27 | Accounts | Accounts with accounts type small. | Download |
2017-06-02 | Officers | Change person secretary company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-06-02 | Officers | Change person director company with change date. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.