Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANT CARS LIMITED
Company Information for

RELIANT CARS LIMITED

UNIT C, ORBITAL WAY, CANNOCK, STAFFORDSHIRE, WS11 8XW,
Company Registration Number
03443774
Private Limited Company
Active

Company Overview

About Reliant Cars Ltd
RELIANT CARS LIMITED was founded on 1997-10-02 and has its registered office in Cannock. The organisation's status is listed as "Active". Reliant Cars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RELIANT CARS LIMITED
 
Legal Registered Office
UNIT C
ORBITAL WAY
CANNOCK
STAFFORDSHIRE
WS11 8XW
Other companies in WS11
 
Telephone01543 431941
 
Filing Information
Company Number 03443774
Company ID Number 03443774
Date formed 1997-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 20:30:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANT CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RELIANT CARS LIMITED

Current Directors
Officer Role Date Appointed
JULIE HALSTEAD
Company Secretary 1997-11-11
STEWART HALSTEAD
Director 1997-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DOWNS NOMINEES LIMITED
Nominated Secretary 1997-10-02 1997-11-11
REGENT ROAD NOMINEES LIMITED
Nominated Director 1997-10-02 1997-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE HALSTEAD O.E. COMPONENT SALES LIMITED Company Secretary 2006-03-17 CURRENT 2005-07-22 Active - Proposal to Strike off
JULIE HALSTEAD PARTSWORLD ENGINEERING LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JULIE HALSTEAD RELIANT PARTS WORLD LIMITED Company Secretary 2005-01-07 CURRENT 1995-12-04 Active
JULIE HALSTEAD HOTPODS LIMITED Company Secretary 1997-11-12 CURRENT 1997-10-02 Active - Proposal to Strike off
JULIE HALSTEAD PARTSWORLD LIMITED Company Secretary 1996-04-04 CURRENT 1995-12-04 Active
STEWART HALSTEAD POWERTRAIN SUPPLIES LIMITED Director 2011-09-01 CURRENT 2011-09-01 Active
STEWART HALSTEAD NETLOGISTICS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
STEWART HALSTEAD PARTSWORLD ENGINEERING LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
STEWART HALSTEAD O.E. COMPONENT SALES LIMITED Director 2005-07-22 CURRENT 2005-07-22 Active - Proposal to Strike off
STEWART HALSTEAD HOTPODS LIMITED Director 1997-11-12 CURRENT 1997-10-02 Active - Proposal to Strike off
STEWART HALSTEAD PARTSWORLD LIMITED Director 1996-04-04 CURRENT 1995-12-04 Active
STEWART HALSTEAD RELIANT PARTS WORLD LIMITED Director 1996-03-15 CURRENT 1995-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-07-13Withdrawal of the company strike off application
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-14PSC04Change of details for Mrs Julie Halstead as a person with significant control on 2022-03-14
2022-03-14CH01Director's details changed for Mrs Kerry Kirkham on 2022-03-14
2022-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JULIE HALSTEAD on 2022-03-14
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-06-16AP01DIRECTOR APPOINTED MRS JULIE HALSTEAD
2021-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HALSTEAD
2019-09-03PSC07CESSATION OF STEWART HALSTEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-03AP01DIRECTOR APPOINTED MRS KERRY KIRKHAM
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HALSTEAD
2019-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-14CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-30CH01Director's details changed for Mr Stewart Halstead on 2018-04-19
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIE HALSTEAD on 2018-04-30
2018-04-30PSC04Change of details for Mr Stewart Halstead as a person with significant control on 2018-04-19
2018-02-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4 on 2017-12-01
2017-12-01RES13AGREEMENT 24/11/2017
2017-12-01RES13AGREEMENT 24/11/2017
2017-07-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05AR0121/03/16 ANNUAL RETURN FULL LIST
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-16AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-02AR0102/10/14 ANNUAL RETURN FULL LIST
2014-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-24AR0102/10/13 ANNUAL RETURN FULL LIST
2013-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-02AR0102/10/12 ANNUAL RETURN FULL LIST
2012-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-10-24AR0102/10/11 FULL LIST
2010-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-18AR0102/10/10 FULL LIST
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-22AR0102/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART HALSTEAD / 22/10/2009
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM UNIT C ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW
2008-12-24363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW
2008-12-24353LOCATION OF REGISTER OF MEMBERS
2008-12-24190LOCATION OF DEBENTURE REGISTER
2008-10-16363sRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: GIRTON ROAD CANNOCK STAFFORDSHIRE WS11 0EB
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-16363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: OLD COACH HOUSE STABLES COURT 67A UPPER ST JOHN STREET LICHFIELD STAFFORDSHIRE WS14 9DU
2006-03-2988(2)RAD 17/03/06--------- £ SI 3@1=3 £ IC 1/4
2005-09-29363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-20363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-27363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-10-03CERTNMCOMPANY NAME CHANGED AIXAM-MEGA (UK) LIMITED CERTIFICATE ISSUED ON 03/10/03
2003-08-07363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-09-03287REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 29 TAMWORTH STREET LICHFIELD STAFFORDSHIRE WS13 6JP
2001-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-20363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
1999-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-10363sRETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-01-08287REGISTERED OFFICE CHANGED ON 08/01/99 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX
1999-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-11-09363sRETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS
1997-11-13288aNEW SECRETARY APPOINTED
1997-11-13288bDIRECTOR RESIGNED
1997-11-13288bSECRETARY RESIGNED
1997-11-13288aNEW DIRECTOR APPOINTED
1997-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RELIANT CARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELIANT CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RELIANT CARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELIANT CARS LIMITED

Intangible Assets
Patents
We have not found any records of RELIANT CARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RELIANT CARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANT CARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RELIANT CARS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RELIANT CARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANT CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELIANT CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.