UKBizDB.co.uk

RELIANCE AUTO TEST BICESTER LIMITED

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

This company is commonly known as Reliance Auto Test Bicester Limited. The company was founded 9 years ago and was given the registration number 09505174. The firm's registered office is in BICESTER. You can find them at 16 Wedgwood Rd, Wedgwood Road, Bicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:RELIANCE AUTO TEST BICESTER LIMITED
Company Number:09505174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:16 Wedgwood Rd, Wedgwood Road, Bicester, England, OX26 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ

Director30 August 2019Active
31, Dashwood Avenue, High Wycombe, England, HP12 3DZ

Director30 August 2019Active
16, Wedgwood Road, Bicester, United Kingdom, OX26 4UL

Director24 March 2015Active

People with Significant Control

Mr Stephen Edward Owen
Notified on:01 July 2021
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:16 Wedgwood Rd, Wedgwood Road, Bicester, England, OX26 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Kevin O'Callaghan
Notified on:30 August 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:31, Dashwood Avenue, High Wycombe, England, HP12 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sean Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:31, Dashwood Avenue, High Wycombe, England, HP12 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Address

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

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Change account reference date company previous shortened.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.