UKBizDB.co.uk

RELIANT RUBBER ENGINEERS LIMITED.

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

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.

Company Information

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:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:10 - 13 Marshall Mills, Elland Lane, Elland, England, HX5 9DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-13 Marshalls Mill, Elland Lane, Elland, England, HX5 9DU

Director02 September 2019Active
10-13 Marshalls Mill, Elland Lane, Elland, England, HX5 9DU

Director02 September 2019Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Secretary07 March 2002Active
40 Sackville Street, Skipton, BD23 2PS

Nominee Secretary05 November 2001Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director07 March 2002Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director07 March 2002Active
C/O Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

Director05 October 2012Active
Yorkshire House, Greek Street, Leeds, LS1 5ST

Nominee Director05 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Persons with significant control

Notification of a person with significant control.

Download
2019-12-15Persons with significant control

Cessation of a person with significant control.

Download
2019-12-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-08Officers

Elect to keep the directors register information on the public register.

Download
2019-09-08Address

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

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-09-08Officers

Termination secretary company with name termination date.

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-09-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.