This company is commonly known as Reliant Rubber Engineers Limited.. The company was founded 22 years ago and was given the registration number 04316552. The firm's registered office is in ELLAND. You can find them at 10 - 13 Marshall Mills, Elland Lane, Elland, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | RELIANT RUBBER ENGINEERS LIMITED. |
---|---|---|
Company Number | : | 04316552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 - 13 Marshall Mills, Elland Lane, Elland, England, HX5 9DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-13 Marshalls Mill, Elland Lane, Elland, England, HX5 9DU | Director | 02 September 2019 | Active |
10-13 Marshalls Mill, Elland Lane, Elland, England, HX5 9DU | Director | 02 September 2019 | Active |
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND | Secretary | 07 March 2002 | Active |
40 Sackville Street, Skipton, BD23 2PS | Nominee Secretary | 05 November 2001 | Active |
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND | Director | 07 March 2002 | Active |
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND | Director | 07 March 2002 | Active |
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND | Director | 05 October 2012 | Active |
Yorkshire House, Greek Street, Leeds, LS1 5ST | Nominee Director | 05 November 2001 | Active |
Rubber Reliant Holdings Limited | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10-13 Marshall Mills, Elland Lane, Elland, England, HX5 9DU |
Nature of control | : |
|
Mr Timothy Raymond Hogan | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 - 13 Marshall Mills, Elland Lane, Elland, England, HX5 9DU |
Nature of control | : |
|
Mrs Sandra Elizabeth Hogan | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 - 13 Marshall Mills, Elland Lane, Elland, England, HX5 9DU |
Nature of control | : |
|
Mr Richard Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | C/O Ground Floor, St Paul's House, Leeds, LS1 2ND |
Nature of control | : |
|
Mr Trevor Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | C/O Ground Floor, St Paul's House, Leeds, LS1 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-08 | Officers | Elect to keep the directors register information on the public register. | Download |
2019-09-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-08 | Officers | Appoint person director company with name date. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2019-09-08 | Officers | Termination director company with name termination date. | Download |
2019-09-08 | Officers | Termination secretary company with name termination date. | Download |
2019-09-08 | Officers | Appoint person director company with name date. | Download |
2019-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.