Background WavePink WaveYellow Wave

RELIABLE REMOVALS LIMITED (07989562)

RELIABLE REMOVALS LIMITED (07989562) is an active UK company. incorporated on 14 March 2012. with registered office in Preston. The company operates in the Transportation and Storage sector, engaged in freight transport by road. RELIABLE REMOVALS LIMITED has been registered for 14 years. Current directors include GRIBBON, Stephen James.

Company Number
07989562
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
73 Pope Lane, Preston, PR1 9BY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
GRIBBON, Stephen James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIABLE REMOVALS LIMITED

RELIABLE REMOVALS LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Preston. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. RELIABLE REMOVALS LIMITED was registered 14 years ago.(SIC: 49410)

Status

active

Active since 14 years ago

Company No

07989562

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

73 Pope Lane Penwortham Preston, PR1 9BY,

Previous Addresses

9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ
From: 14 March 2012To: 5 March 2026
Timeline

3 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRIBBON, Stephen James

Active
Pope Lane, PrestonPR1 9BY
Born May 1980
Director
Appointed 14 Mar 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 14 Mar 2012
Resigned 14 Mar 2012

Persons with significant control

1

Mr Stephen James Gribbon

Active
Pope Lane, PrestonPR1 9BY
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audited Abridged
7 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Incorporation Company
14 March 2012
NEWINCIncorporation