Company NameReliance Employment Construction And Engineering Limited
DirectorGeoffrey John Carr
Company StatusActive
Company Number03563313
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Previous NamesTranscomp Services Limited and Reliance Employment (Training) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey John Carr
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarcroft Kennels Burnham Road
Latchingdon
Essex
CM3 6HA
Director NameAlistair David Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2000)
RoleCompany Director
Correspondence Address9 Dolby Rise
Chelmsford
Essex
CM2 6XQ
Secretary NameDuncan John Pattison
NationalityBritish
StatusResigned
Appointed01 September 1998(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence Address14 Albemadle Link
Chelmsford
Essex
CM2 5AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehgv-jobs.com

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Rajan Assets LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
27 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
23 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 31 May 2019 (3 pages)
21 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
30 October 2018Accounts for a dormant company made up to 31 May 2018 (3 pages)
31 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
27 June 2017Accounts for a dormant company made up to 31 May 2017 (3 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 31 May 2016 (3 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
9 October 2015Termination of appointment of Duncan John Pattison as a secretary on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Duncan John Pattison as a secretary on 30 September 2015 (1 page)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
11 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
29 May 2014Registered office address changed from 355 High Road Wood Green N22 8JA on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 355 High Road Wood Green N22 8JA on 29 May 2014 (1 page)
20 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 August 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Mr Geoffrey John Carr on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Mr Geoffrey John Carr on 1 July 2012 (2 pages)
22 August 2012Director's details changed for Mr Geoffrey John Carr on 1 July 2012 (2 pages)
8 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
2 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
11 June 2009Return made up to 13/05/09; full list of members (3 pages)
11 June 2009Return made up to 13/05/09; full list of members (3 pages)
20 June 2008Return made up to 13/05/08; no change of members (6 pages)
20 June 2008Return made up to 13/05/08; no change of members (6 pages)
12 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
12 June 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Secretary's particulars changed (1 page)
20 July 2007Return made up to 13/05/07; full list of members (2 pages)
20 July 2007Return made up to 13/05/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
14 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
19 May 2006Return made up to 13/05/06; full list of members (6 pages)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
24 May 2004Return made up to 13/05/04; full list of members (6 pages)
24 May 2004Return made up to 13/05/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
27 May 2003Return made up to 13/05/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
17 September 2002Return made up to 13/05/02; full list of members (6 pages)
17 September 2002Return made up to 13/05/02; full list of members (6 pages)
11 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
11 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2002Company name changed reliance employment (training) l imited\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed reliance employment (training) l imited\certificate issued on 08/01/02 (2 pages)
19 December 2001Registered office changed on 19/12/01 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
19 December 2001Registered office changed on 19/12/01 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 May 2001Return made up to 13/05/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
9 June 2000Return made up to 13/05/00; full list of members (6 pages)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Director resigned (1 page)
21 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
26 November 1999Company name changed transcomp services LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed transcomp services LIMITED\certificate issued on 29/11/99 (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (6 pages)
20 June 1999New director appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999New secretary appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (6 pages)
20 June 1999New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
13 May 1998Incorporation (17 pages)
13 May 1998Incorporation (17 pages)