UKBizDB.co.uk

RELIANCE ENERGY (LN) LIMITED

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

This company is commonly known as Reliance Energy (ln) Limited. The company was founded 8 years ago and was given the registration number 09961194. The firm's registered office is in ABINGDON. You can find them at 115p Olympic Avenue, Milton Park, Abingdon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RELIANCE ENERGY (LN) LIMITED
Company Number:09961194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:27 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115p Olympic Avenue, Milton Park, Abingdon, England, OX14 4SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchant House, 5 East St. Helen Street, Abingdon, England, OX14 5EG

Director20 January 2016Active
Unit 2 Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, England, B48 7SX

Director25 April 2016Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director19 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director16 September 2019Active
115p, Olympic Avenue, Milton, Abingdon, England, OX14 4SA

Corporate Director28 January 2019Active

People with Significant Control

Mr Benjamin Richard Prior
Notified on:20 May 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Merchant House, 5 East St. Helen Street, Abingdon, England, OX14 5EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ew Cap Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:Unit 2 Rectory Court, Old Rectory Lane, Birmingham, England, B48 7SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Richard Prior
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 2 Old Rectory Lane, Alvechurch, Birmingham, United Kingdom, B48 7SX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-25Accounts

Change account reference date company previous shortened.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Change account reference date company previous shortened.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Address

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

Download
2020-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Change account reference date company previous shortened.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-09-19Officers

Appoint corporate director company with name date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint corporate director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change corporate director company with change date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.