UKBizDB.co.uk

RELIABLE MOVING & STORAGE (ESSEX) LTD

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

This company is commonly known as Reliable Moving & Storage (essex) Ltd. The company was founded 5 years ago and was given the registration number 11547095. The firm's registered office is in CHELMSFORD. You can find them at 75 Springfield Road, , Chelmsford, Essex. This company's SIC code is 49420 - Removal services.

Company Information

Name:RELIABLE MOVING & STORAGE (ESSEX) LTD
Company Number:11547095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:75 Springfield Road, Chelmsford, Essex, United Kingdom, CM2 6JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, United Kingdom, TN25 4BF

Director01 August 2022Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director01 September 2018Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director17 December 2019Active
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB

Director24 June 2020Active
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director08 November 2021Active

People with Significant Control

Mr Matthew Edward Kirby
Notified on:01 August 2022
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neville John Pearson
Notified on:01 April 2022
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Nancy Kathleen Mcintosh
Notified on:24 June 2020
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Alexander Mcintosh
Notified on:30 August 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Patrick Gray Atkinson
Notified on:01 September 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Change of name

Certificate change of name company.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Persons with significant control

Change to a person with significant control.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

Change registered office address company with date old address new address.

Download
2021-07-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.