About

Registered Number: 00707759
Date of Incorporation: 09/11/1961 (62 years and 5 months ago)
Company Status: Active
Registered Address: 36 Houldsworth Street, Manchester, Lancashire, M1 1AG

 

Established in 1961, Reliable Collections Ltd has its registered office in Lancashire, it's status is listed as "Active". There are 2 directors listed as Cropper, Daniel Michael, Manning, Albert Richard for the company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Albert Richard N/A 18 November 1994 1
Secretary Name Appointed Resigned Total Appointments
CROPPER, Daniel Michael 30 October 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 25 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 05 July 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 28 November 2015
AP03 - Appointment of secretary 09 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 21 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 18 August 2004
395 - Particulars of a mortgage or charge 23 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 13 August 2002
395 - Particulars of a mortgage or charge 24 June 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 13 August 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 27 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 10 August 1995
288 - N/A 12 December 1994
AA - Annual Accounts 09 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 21 August 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
RESOLUTIONS - N/A 05 February 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 24 August 1992
363b - Annual Return 12 September 1991
288 - N/A 27 August 1991
AA - Annual Accounts 27 August 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
RESOLUTIONS - N/A 16 August 1990
AA - Annual Accounts 22 September 1989
288 - N/A 22 September 1989
363 - Annual Return 21 September 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 01 December 1987
363 - Annual Return 19 October 1987
287 - Change in situation or address of Registered Office 22 April 1987
363 - Annual Return 09 September 1986
AA - Annual Accounts 04 September 1986
MISC - Miscellaneous document 09 November 1961
MISC - Miscellaneous document 09 November 1961
NEWINC - New incorporation documents 09 November 1961

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 April 2004 Outstanding

N/A

Deed of charge and assignment 07 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.