Company NameReliance Car Hire Services Limited
DirectorsMaddassar Khan and Mazhar Iqbal Khan
Company StatusActive
Company Number03373363
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Maddassar Khan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Road
Surbiton
Surrey
KT5 8NL
Director NameMr Mazhar Iqbal Khan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Road
Surbiton
Surrey
KT5 8NL
Secretary NameMr Mazhar Iqbal Khan
NationalityBritish
StatusCurrent
Appointed02 December 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Regent Road
Surbiton
Surrey
KT5 8NL
Director NameFrederick Marden
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 02 December 2004)
RoleBusinessman
Correspondence Address26 Oatlands Drive
Weybridge
Surrey
KT13 9JL
Secretary NameKathleen Helen Bone
NationalityBritish
StatusResigned
Appointed21 May 1997(1 day after company formation)
Appointment Duration12 months (resigned 19 May 1998)
RoleCompany Director
Correspondence Address26 Oatlands Drive
Weybridge
Surrey
KT13 9JL
Secretary NameJames Thomas Morris
NationalityBritish
StatusResigned
Appointed19 May 1998(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address41 Albert Road
Bagshot
Surrey
GU19 5QL
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameCarlisle Corporate Finance Limited (Corporation)
StatusResigned
Appointed25 April 2002(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 2004)
Correspondence Address123 Oatlands Drive
Weybridge
Surrey
KT13 9LB

Contact

Websitereliancecarhire.com

Location

Registered Address109 Legacy Centre
Hamworth Trading Estate
Hampton Road West Feltham
Middlesex
TW13 6DH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

1 at £1Maddassar Khan
50.00%
Ordinary
1 at £1Mazhar Iqbal Khan
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,572
Cash£6
Current Liabilities£103,927

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

30 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
21 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
27 February 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
12 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
7 January 2019Amended accounts made up to 30 June 2018 (11 pages)
13 November 2018Unaudited abridged accounts made up to 30 June 2018 (11 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Maddassar Khan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Maddassar Khan on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Maddassar Khan on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 September 2009Capitals not rolled up (1 page)
10 September 2009Capitals not rolled up (1 page)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
3 July 2009Return made up to 20/05/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
16 June 2008Return made up to 20/05/07; full list of members (4 pages)
16 June 2008Return made up to 20/05/07; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Registered office changed on 17/07/07 from: 26 oatlands drive weybridge surrey KT13 9JL (1 page)
17 July 2007Registered office changed on 17/07/07 from: 26 oatlands drive weybridge surrey KT13 9JL (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Ad 28/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 March 2007Ad 28/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 September 2006Registered office changed on 29/09/06 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
29 September 2006Registered office changed on 29/09/06 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
21 June 2006Return made up to 20/05/06; full list of members (2 pages)
21 June 2006Return made up to 20/05/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
30 June 2005Return made up to 20/05/05; full list of members (3 pages)
30 June 2005Return made up to 20/05/05; full list of members (3 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
3 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
3 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
29 October 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
30 May 2003Return made up to 20/05/03; full list of members (6 pages)
30 May 2003Return made up to 20/05/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
25 September 2002Total exemption full accounts made up to 30 June 2002 (12 pages)
30 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 August 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 June 2002Return made up to 20/05/02; full list of members (6 pages)
14 June 2002Return made up to 20/05/02; full list of members (6 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page)
2 May 2002Registered office changed on 02/05/02 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page)
2 May 2002New secretary appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
16 May 2001Return made up to 20/05/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 October 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Return made up to 20/05/99; no change of members (4 pages)
20 October 1999Return made up to 20/05/99; no change of members (4 pages)
12 April 1999Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 April 1999Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
30 March 1999Compulsory strike-off action has been discontinued (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999New secretary appointed (2 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
22 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
22 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
27 August 1997Registered office changed on 27/08/97 from: library chambers 63 high street bagshot surrey GU19 5AH (1 page)
27 August 1997Registered office changed on 27/08/97 from: library chambers 63 high street bagshot surrey GU19 5AH (1 page)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 31-33 bondway london SW8 1SJ (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New secretary appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 31-33 bondway london SW8 1SJ (1 page)
20 May 1997Incorporation (14 pages)
20 May 1997Incorporation (14 pages)