Reliance-barker-davies Limited

General information

Name:

Reliance-barker-davies Ltd

Office Address:

Ash Hall Ystradowen Cowbridge CF71 7SY South Glamorgan

Number: 02097633

Incorporation date: 1987-02-06

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Reliance-barker-davies is a firm with it's headquarters at CF71 7SY South Glamorgan at Ash Hall Ystradowen. This firm was established in 1987 and is established as reg. no. 02097633. This firm has been operating on the British market for 38 years now and the current status is active. The firm's registered with SIC code 28921 which stands for Manufacture of machinery for mining. 2022-09-30 is the last time the accounts were filed.

Our data describing this particular enterprise's MDs indicates the existence of three directors: David P., Carolina P. and John P. who were appointed to their positions on 2014-04-06, 2008-10-01 and 1991-08-01. To help the directors in their tasks, this specific limited company has been utilizing the skillset of John P. as a secretary since April 2000.

The companies that control this firm include: Rbd Enterprises Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cowbridge at Ystradowen, CF71 7SY, Vale Of Glamorgan and was registered as a PSC under the registration number 02520233.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 06 April 2014

Latest update: 5 June 2025

Carolina P.

Role: Director

Appointed: 01 October 2008

Latest update: 5 June 2025

John P.

Role: Secretary

Appointed: 01 April 2000

Latest update: 5 June 2025

John P.

Role: Director

Appointed: 01 August 1991

Latest update: 5 June 2025

People with significant control

Rbd Enterprises Ltd
Address: Ash Hall Ystradowen, Cowbridge, Vale Of Glamorgan, CF71 7SY, Wales
Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02520233
Notified on 10 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 10 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 26 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 January 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2023
End Date For Period Covered By Report 30 September 2024
Annual Accounts 27 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2024-09-30 (AA)
filed on: 14th, May 2025
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 28921 : Manufacture of machinery for mining
38
Company Age

Similar companies nearby

Closest companies