General information

Name:

Reliant Windows Ltd

Office Address:

Sovereign House Warwick Street CV5 6ET Coventry

Number: 02392904

Incorporation date: 1989-06-06

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01215537884

Emails:

  • info@reliantdevelopments.co.uk

Website

www.reliantdevelopments.co.uk

Description

Data updated on:

02392904 is a registration number assigned to Reliant Windows Limited. This firm was registered as a Private Limited Company on 1989-06-06. This firm has been present on the market for 35 years. This enterprise could be gotten hold of in Sovereign House Warwick Street in Coventry. The main office's post code assigned to this location is CV5 6ET. This firm's principal business activity number is 43342 : Glazing. Reliant Windows Ltd filed its account information for the period up to 2023-01-31. The latest confirmation statement was released on 2023-03-31.

Having six job offers since January 25, 2016, Reliant Windows has been a quite active employer on the labour market. On April 4, 2018, it was searching for new employees for a full time Upvc Cscs Window Fitter position in Littlehampton, and on January 25, 2016, for the vacant position of a full time Canvasser/Sales Person/Promoter in West Bromwich. They seek employees for such posts as for instance: Sales Manager / Business Development Manager, Canvassers and Telesales Executive.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Birmingham City, with over 1 transactions from worth at least 500 pounds each, amounting to £10,560 in total. The company also worked with the Solihull Metropolitan Borough Council (3 transactions worth £3,770 in total). Reliant Windows was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

That company owes its accomplishments and permanent growth to exactly two directors, specifically Nicholas A. and John A., who have been running the company since 2015-08-01.

Financial data based on annual reports

Company staff

Nicholas A.

Role: Director

Appointed: 01 August 2015

Latest update: 1 April 2024

John A.

Role: Director

Appointed: 31 March 1991

Latest update: 1 April 2024

People with significant control

John A. is the individual who controls this firm, owns over 3/4 of company shares.

John A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 20 May 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 5 September 2013
Annual Accounts 14 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 14 April 2014

Jobs and Vacancies at Reliant Windows Ltd

Upvc Cscs Window Fitter in Littlehampton, posted on Wednesday 4th April 2018
Region / City South East/Southern, Littlehampton
Industry House and office construction industry
Salary £100.00
Experience at least two years
Work hours Temporary contract
Job type full time
Career level experienced (non-managerial)
Education level vocational qualifications (e.g. NVQ/SNVQ)
Contact by phone 01215000500
Job reference code Littlehampton
 
Telesales Manager in Oldbury, posted on Thursday 14th December 2017
Region / City Midlands, Oldbury
Experience at least two years
Job type full time
Career level managerial
Education level a GCSE (Scottish or equivalent)
Job reference code 002
 
Telesales Executive in Oldbury, posted on Wednesday 6th December 2017
Region / City Midlands, Oldbury
Industry Construction of residential and commercial buildings
Salary £7.50 per hour
Experience less than one year
Job type full time
Career level entry level employees
Education level a GCSE (Scottish or equivalent)
Job reference code 01
 
Canvassers in Oldbury, posted on Friday 29th September 2017
Region / City Midlands, Oldbury
Contact by phone 07448738465
 
Sales Manager / Business Development Manager in Oldbury, posted on Friday 29th September 2017
Region / City Midlands, Oldbury
Job type full time
Contact by phone 07448738465
 
Canvasser/Sales Person/Promoter in West Bromwich, posted on Monday 25th January 2016
Region / City Midlands, West Bromwich
Industry Other industries
Salary From £8000.00 to £18000.00 per year
Job type full time
Career level entry level employees
Education level a CSE or its equivalent
Application by email MZB1@outlook.com
Job reference code CAN123
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

9-10 Kelvin Way Trading Estate Kelvin Way

Post code:

B70 7TP

City / Town:

West Bromwich

HQ address,
2014

Address:

9-10 Kelvin Way Trading Estate Kelvin Way

Post code:

B70 7TP

City / Town:

West Bromwich

HQ address,
2015

Address:

9-10 Kelvin Way Trading Estate Kelvin Way

Post code:

B70 7TP

City / Town:

West Bromwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 10 560.00
2014-02-25 3149831207 £ 10 560.00
2012 Solihull Metropolitan Borough Council 2 £ 2 180.00
2012-01-31 11541728 £ 1 920.00 Children & Education Services
2012-10-30 30/10/2012_6819 £ 260.00 Children & Education Services
2011 Solihull Metropolitan Borough Council 1 £ 1 590.00
2011-10-03 03/10/2011_3825 £ 1 590.00 Children & Education Services

Search other companies

Services (by SIC Code)

  • 43342 : Glazing
  • 43290 : Other construction installation
34
Company Age

Similar companies nearby

Closest companies