About

Registered Number: 04319620
Date of Incorporation: 08/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP

 

Reliant Machinery Ltd was founded on 08 November 2001 and has its registered office in Watford. We don't currently know the number of employees at the company. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHARACH, Darin 22 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Mohammed Ashraf 01 March 2002 - 1
BACHARECH, David 22 February 2002 01 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 20 November 2019
PSC01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 16 October 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 November 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 14 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
363s - Annual Return 09 December 2002
225 - Change of Accounting Reference Date 23 September 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
287 - Change in situation or address of Registered Office 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
123 - Notice of increase in nominal capital 09 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
RESOLUTIONS - N/A 08 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
CERTNM - Change of name certificate 22 February 2002
NEWINC - New incorporation documents 08 November 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.