Company NameReliable Motors Limited
DirectorMariadas Suresh
Company StatusActive
Company Number06640290
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Mariadas Suresh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Riverside Business Park
16 Lyon Road
London
SW19 2RL
Director NameMr Ramesh Mariadas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Riverside Business Park
16 Lyon Road
London
SW19 2RL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitereliableford.dealerconnection.co

Location

Registered AddressUnit 3 Riverside Business Park
16 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Mariadas Suresh
100.00%
Ordinary

Financials

Year2014
Net Worth£218
Cash£43,472
Current Liabilities£16,470

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
17 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Ramesh Mariadas as a director on 31 July 2015 (1 page)
13 January 2016Termination of appointment of Ramesh Mariadas as a director on 31 July 2015 (1 page)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages)
9 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages)
9 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Director's change of particulars / ramesh mariades / 08/07/2008 (1 page)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Director's change of particulars / ramesh mariades / 08/07/2008 (1 page)
30 July 2008Director's change of particulars / ramesh mariades / 24/07/2008 (2 pages)
30 July 2008Director's change of particulars / ramesh mariades / 24/07/2008 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 2 benwood court benhill wood road sutton surrey SM1 3SS united kingdom (1 page)
16 July 2008Registered office changed on 16/07/2008 from 2 benwood court benhill wood road sutton surrey SM1 3SS united kingdom (1 page)
14 July 2008Director appointed mr ramesh mariades (1 page)
14 July 2008Registered office changed on 14/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 July 2008Director appointed mr ramesh mariades (1 page)
14 July 2008Registered office changed on 14/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 July 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
11 July 2008Appointment terminated director alpha direct LIMITED (1 page)
11 July 2008Director appointed mr mariadas suresh (1 page)
11 July 2008Director appointed mr mariadas suresh (1 page)
11 July 2008Appointment terminated director alpha direct LIMITED (1 page)
11 July 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
8 July 2008Incorporation (16 pages)
8 July 2008Incorporation (16 pages)