Reliance Worldwide Corporation (UK) Limited MIDDLESEX


Reliance Worldwide Corporation (UK) started in year 1979 as Private Limited Company with registration number 01442922. The Reliance Worldwide Corporation (UK) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Middlesex at Horton Road. Postal code: UB7 8JL. Since 9th May 2019 Reliance Worldwide Corporation (UK) Limited is no longer carrying the name John Guest.

The firm has 3 directors, namely Anisha R., Sarah B. and Simon C.. Of them, Sarah B., Simon C. have been with the company the longest, being appointed on 3 March 2023 and Anisha R. has been with the company for the least time - from 18 December 2023. As of 29 April 2024, there were 13 ex directors - Timothy G., Barry G. and others listed below. There were no ex secretaries.

This company operates within the UB7 8JL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223319 . It is located at Unit 1&2, Kestrel Way, Hayes with a total of 18 carsand 6 trailers. It has three locations in the UK.

Reliance Worldwide Corporation (UK) Limited Address / Contact

Office Address Horton Road
Office Address2 West Drayton
Town Middlesex
Post code UB7 8JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01442922
Date of Incorporation Thu, 9th Aug 1979
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Anisha R.

Position: Director

Appointed: 18 December 2023

Sarah B.

Position: Director

Appointed: 03 March 2023

Simon C.

Position: Director

Appointed: 03 March 2023

Timothy G.

Position: Director

Resigned: 12 June 2018

Barry G.

Position: Director

Resigned: 12 June 2018

Robert G.

Position: Director

Resigned: 12 June 2018

Andrew J.

Position: Director

Appointed: 20 March 2020

Resigned: 03 March 2023

Thomas V.

Position: Director

Appointed: 20 March 2020

Resigned: 18 December 2023

Robert B.

Position: Director

Appointed: 04 March 2019

Resigned: 11 March 2020

Heath S.

Position: Director

Appointed: 12 June 2018

Resigned: 03 March 2023

Jonathan M.

Position: Director

Appointed: 12 June 2018

Resigned: 04 March 2019

Pernille F.

Position: Director

Appointed: 01 November 2017

Resigned: 20 March 2020

James G.

Position: Director

Appointed: 01 May 2013

Resigned: 02 August 2018

Tristan G.

Position: Director

Appointed: 06 June 2010

Resigned: 02 August 2018

Eileen G.

Position: Director

Appointed: 31 October 1991

Resigned: 11 November 2009

John G.

Position: Director

Appointed: 31 October 1991

Resigned: 10 July 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we established, there is Robert G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy G. This PSC owns 25-50% shares. Then there is Barry G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Robert G.

Notified on 30 June 2016
Ceased on 12 June 2018
Nature of control: 25-50% shares

Timothy G.

Notified on 30 June 2016
Ceased on 12 June 2018
Nature of control: 25-50% shares

Barry G.

Notified on 30 June 2016
Ceased on 12 June 2018
Nature of control: significiant influence or control

Company previous names

John Guest May 9, 2019

Transport Operator Data

Unit 1&2
Address Kestrel Way , Dawley
City Hayes
Post code UB3 1HJ
Vehicles 10
Trailers 4
Horton Bridge Road
City West Drayton
Post code UB7 8JR
Vehicles 1
Horton Road
City West Drayton
Post code UB7 8JL
Vehicles 7
Trailers 2

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2022
filed on: 3rd, April 2023
Free Download (51 pages)

Company search

Advertisements