About

Registered Number: 04985120
Date of Incorporation: 04/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG,

 

Having been setup in 2003, Reliance Ip Networks Ltd have registered office in Crewe. This company has 6 directors listed as Drabble, Darren Paul, Oldfield, Timothy Simon, Sumner, Shaun, Gooding, Samantha, Hoddinott, Alan Peter, Hoddinott, Alan Peter in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDFIELD, Timothy Simon 09 December 2019 - 1
SUMNER, Shaun 01 October 2009 - 1
HODDINOTT, Alan Peter 01 January 2009 09 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DRABBLE, Darren Paul 09 December 2019 - 1
GOODING, Samantha 04 December 2003 01 October 2009 1
HODDINOTT, Alan Peter 01 October 2009 09 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 September 2020
MR01 - N/A 18 September 2020
CH01 - Change of particulars for director 04 June 2020
AD01 - Change of registered office address 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 13 December 2019
AP01 - Appointment of director 13 December 2019
AP03 - Appointment of secretary 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
PSC02 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AA01 - Change of accounting reference date 13 December 2019
CS01 - N/A 22 November 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 30 May 2019
PSC04 - N/A 30 May 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 07 November 2017
PSC04 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 06 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 07 June 2016
CH01 - Change of particulars for director 28 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 22 November 2011
RESOLUTIONS - N/A 21 November 2011
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 28 February 2011
AR01 - Annual Return 09 December 2010
CH03 - Change of particulars for secretary 09 December 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 12 December 2009
AP03 - Appointment of secretary 12 December 2009
AP01 - Appointment of director 12 December 2009
SH01 - Return of Allotment of shares 03 December 2009
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
CERTNM - Change of name certificate 17 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 11 January 2008
AA - Annual Accounts 31 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 04 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.