About

Registered Number: 00253833
Date of Incorporation: 30/01/1931 (93 years and 2 months ago)
Company Status: Active
Registered Address: 22 Heigham Street, Norwich, Norfolk, NR2 4TF

 

Established in 1931, The Reliance Garage(Norwich),limited have registered office in Norfolk, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
PSC02 - N/A 15 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 04 October 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 10 April 2017
MR04 - N/A 10 April 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 10 October 2016
MR01 - N/A 08 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 28 October 2014
RESOLUTIONS - N/A 22 July 2014
CC04 - Statement of companies objects 22 July 2014
SH08 - Notice of name or other designation of class of shares 22 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2014
SH06 - Notice of cancellation of shares 22 July 2014
SH03 - Return of purchase of own shares 22 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH03 - Change of particulars for secretary 27 October 2011
AA - Annual Accounts 26 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 26 October 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 August 2004
225 - Change of Accounting Reference Date 28 April 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 16 October 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 22 April 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 29 September 1998
AUD - Auditor's letter of resignation 07 August 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 12 September 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 18 October 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 11 October 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 27 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
RESOLUTIONS - N/A 17 February 1992
AA - Annual Accounts 18 October 1991
363b - Annual Return 18 October 1991
363(287) - N/A 18 October 1991
288 - N/A 12 September 1991
AA - Annual Accounts 18 December 1990
363a - Annual Return 18 December 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 17 August 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
AA - Annual Accounts 23 September 1983
AA - Annual Accounts 30 November 1982
AA - Annual Accounts 16 December 1981
MISC - Miscellaneous document 04 December 1979
AA - Annual Accounts 26 November 1976
AA - Annual Accounts 26 September 1974
NEWINC - New incorporation documents 30 January 1931

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

Debenture 10 September 2008 Outstanding

N/A

Guarantee & debenture 14 February 2006 Fully Satisfied

N/A

Debenture 19 January 2004 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Debenture 16 April 1999 Fully Satisfied

N/A

Mortgage debenture 10 March 1992 Fully Satisfied

N/A

Supplemental debenture 24 March 1982 Fully Satisfied

N/A

Specific equitable charge 09 January 1980 Fully Satisfied

N/A

Equitable charge 09 January 1980 Fully Satisfied

N/A

Deed of assignment 23 September 1976 Fully Satisfied

N/A

Legal charge 25 September 1968 Fully Satisfied

N/A

Mortgage 29 April 1967 Fully Satisfied

N/A

Legal charge 04 April 1967 Fully Satisfied

N/A

Legal mortgage 18 March 1967 Fully Satisfied

N/A

Legal mortgage 23 April 1966 Fully Satisfied

N/A

Legal mortgage 23 April 1966 Fully Satisfied

N/A

Legal mortgage 06 July 1963 Fully Satisfied

N/A

Legal mortgage 06 July 1963 Fully Satisfied

N/A

Legal charge 29 August 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.