Warning: file_put_contents(c/a2c5fbe59e81f13eeb89ae0f5dc1214a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Riliance Training Limited, CO7 6LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RILIANCE TRAINING LIMITED

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

This company is commonly known as Riliance Training Limited. The company was founded 19 years ago and was given the registration number 05359583. The firm's registered office is in COLCHESTER. You can find them at The Old School, School Lane, Stratford St Mary, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RILIANCE TRAINING LIMITED
Company Number:05359583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old School, School Lane, Stratford St Mary, Colchester, Essex, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN

Director15 March 2019Active
No 1, Byrom Place, Spinningfields, Manchester, M3 3HG

Secretary10 February 2005Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Secretary09 February 2005Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director17 July 2015Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director17 June 2019Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director15 March 2019Active
No 1, Byrom Place, Spinningfields, Manchester, M3 3HG

Director16 February 2009Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director17 July 2015Active
The Old School,, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director10 February 2005Active
No 1, Byrom Place, Spinningfields, Manchester, M3 3HG

Director16 February 2009Active
Btc House, Chapel Hill, Longridge Preston, PR3 3JY

Corporate Nominee Director09 February 2005Active

People with Significant Control

Mr Richard Michael Beech
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:Unit 2, Portal Business Park, Tarporley, England, CW6 9DL
Nature of control:
  • Significant influence or control
Mr Mark Jonathan Gidge
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 2, Portal Business Park, Tarporley, England, CW6 9DL
Nature of control:
  • Significant influence or control
Mr William Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Unit 2, Portal Business Park, Tarporley, England, CW6 9DL
Nature of control:
  • Significant influence or control
Riliance Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Portal Business Park, Tarporley, England, CW6 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Gazette

Gazette dissolved liquidation.

Download
2024-01-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-02Insolvency

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

Download
2022-08-09Insolvency

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

Download
2021-07-14Address

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

Download
2021-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Change account reference date company current extended.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Address

Move registers to registered office company with new address.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-26Resolution

Resolution.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.