UKBizDB.co.uk

RELIANCE WORLDWIDE CORPORATION UNDERFLOOR HEATING LIMITED

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

This company is commonly known as Reliance Worldwide Corporation Underfloor Heating Limited. The company was founded 48 years ago and was given the registration number 01223637. The firm's registered office is in WEST DRAYTON. You can find them at C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:RELIANCE WORLDWIDE CORPORATION UNDERFLOOR HEATING LIMITED
Company Number:01223637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 1975
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, England, UB7 8JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL

Director03 May 2016Active
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL

Director20 March 2020Active
58 Elmbridge Road, Gloucester, GL2 0PB

Secretary01 April 1999Active
126 Broughton Road, Banbury, OX16 9QQ

Secretary18 May 1992Active
13 Queensland Gardens, Northampton, NN2 7BG

Secretary30 September 1996Active
45 Amersham Drive, Wantirna, Victoria, Australia,

Secretary19 December 2003Active
Ashcombe, Church Mere Road, Sutton, OX14 4AQ

Secretary-Active
Barnfield House, Kineton, Guiting Power, Cheltenham, GL54 5UG

Secretary01 November 2003Active
24 Turnpike Close, Worcester, WR2 6AB

Secretary21 May 1993Active
Reliance Water Controls, Worcester Road, Evesham, WR11 4RA

Secretary03 May 2016Active
Seventrees, Alvescot Road, Black Bourton, Bampton, OX18 2PP

Director01 July 1997Active
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL

Director04 March 2019Active
58 Elmbridge Road, Gloucester, GL2 0PB

Director01 July 2000Active
88 Cressel Road, High Wycombe, HP12 4TZ

Director18 May 1992Active
13 Queensland Gardens, Northampton, NN2 7BG

Director30 September 1996Active
118 Hotham Street, East Melbourne, Australia,

Director01 November 1996Active
Ashcombe, Church Mere Road, Sutton, OX14 4AQ

Director-Active
54 Rialto 525 Collins Street, Melbourne, Australia, 3000

Director01 November 1996Active
54 Rialto 525 Collins Street, Melbourne, Australia, 3000

Director-Active
1 Antelope Paddock, Northleach, Cheltenham, GL54 3PA

Director01 March 1993Active
Barnfield House, Kineton, Guiting Power, Cheltenham, GL54 5UG

Director01 July 1996Active
24 Turnpike Close, Worcester, WR2 6AB

Director28 June 1993Active
Reliance Water Controls, Worcester Road, Evesham, WR11 4RA

Director03 May 2016Active
131 Station Road, Stanbridge, Leighton Buzzard, LU7 9JG

Director-Active

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-09-29Gazette

Gazette dissolved liquidation.

Download
2023-06-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-29Resolution

Resolution.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

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

Download
2019-05-09Resolution

Resolution.

Download
2019-05-09Change of name

Change of name notice.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.