CRAWLEY RELIABLE LTD

Register to unlock more data on OkredoRegister

CRAWLEY RELIABLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10125822

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon07/11/2025
Micro company accounts made up to 2025-04-30
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon08/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon26/11/2022
Micro company accounts made up to 2022-04-30
dot icon23/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-22
dot icon22/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon21/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-21
dot icon26/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-01
dot icon26/09/2022
Cessation of Ranjan Narendra Perera as a person with significant control on 2022-09-01
dot icon26/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of Ranjan Narendra Perera as a director on 2022-09-01
dot icon26/09/2022
Registered office address changed from 4 Beech Road Feltham TW14 8AQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-26
dot icon20/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/12/2021
Registered office address changed from 75 Basildene Road Hounslow TW4 7LG United Kingdom to 4 Beech Road Feltham TW14 8AQ on 2021-12-24
dot icon24/12/2021
Cessation of Joao Fernandes as a person with significant control on 2021-10-14
dot icon24/12/2021
Notification of Ranjan Perera as a person with significant control on 2021-10-14
dot icon24/12/2021
Appointment of Mr Ranjan Narendra Perera as a director on 2021-10-14
dot icon24/12/2021
Termination of appointment of Joao Fernandes as a director on 2021-10-14
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon17/11/2020
Registered office address changed from 20 Welford Place Coventry CV6 5NZ United Kingdom to 75 Basildene Road Hounslow TW4 7LG on 2020-11-17
dot icon17/11/2020
Notification of Joao Fernandes as a person with significant control on 2020-10-26
dot icon17/11/2020
Appointment of Mr Joao Fernandes as a director on 2020-10-26
dot icon17/11/2020
Cessation of Elena Ungureanu as a person with significant control on 2020-10-26
dot icon17/11/2020
Termination of appointment of Elena Ungureanu as a director on 2020-10-26
dot icon22/10/2020
Registered office address changed from 147 Broad Street Coventry CV6 5BN United Kingdom to 20 Welford Place Coventry CV6 5NZ on 2020-10-22
dot icon22/10/2020
Notification of Elena Ungureanu as a person with significant control on 2020-09-29
dot icon22/10/2020
Termination of appointment of Tomas Ziga as a director on 2020-09-29
dot icon22/10/2020
Cessation of Tomas Ziga as a person with significant control on 2020-09-29
dot icon22/10/2020
Appointment of Ms Elena Ungureanu as a director on 2020-09-29
dot icon03/08/2020
Notification of Tomas Ziga as a person with significant control on 2020-07-13
dot icon03/08/2020
Cessation of Mihai Boglaru as a person with significant control on 2020-07-13
dot icon03/08/2020
Appointment of Mr Tomas Ziga as a director on 2020-07-13
dot icon03/08/2020
Termination of appointment of Mihai Boglaru as a director on 2020-07-13
dot icon03/08/2020
Registered office address changed from 27a Ferrymead Gardens Greenford UB6 9NE United Kingdom to 147 Broad Street Coventry CV6 5BN on 2020-08-03
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-04-30
dot icon03/12/2019
Termination of appointment of Kristian Guy as a director on 2019-11-15
dot icon03/12/2019
Notification of Mihai Boglaru as a person with significant control on 2019-11-15
dot icon03/12/2019
Cessation of Kristian Guy as a person with significant control on 2019-11-15
dot icon03/12/2019
Appointment of Mr Mihai Boglaru as a director on 2019-11-15
dot icon03/12/2019
Registered office address changed from Flat 2 25 Acock Grove Northolt UB5 4RS United Kingdom to 27a Ferrymead Gardens Greenford UB6 9NE on 2019-12-03
dot icon17/09/2019
Registered office address changed from 8 Thames Avenue Penton Park KT16 8QW United Kingdom to Flat 2 25 Acock Grove Northolt UB5 4RS on 2019-09-17
dot icon17/09/2019
Cessation of Peter Collins as a person with significant control on 2019-08-22
dot icon17/09/2019
Appointment of Mr Kristian Guy as a director on 2019-08-22
dot icon17/09/2019
Termination of appointment of Peter Collins as a director on 2019-08-22
dot icon17/09/2019
Notification of Kristian Guy as a person with significant control on 2019-08-22
dot icon03/05/2019
Registered office address changed from 7 Kinnear Road London W12 9LE United Kingdom to 8 Thames Avenue Penton Park KT16 8QW on 2019-05-03
dot icon03/05/2019
Cessation of Gary John Faulkner as a person with significant control on 2019-04-17
dot icon03/05/2019
Termination of appointment of Gary John Faulkner as a director on 2019-04-17
dot icon03/05/2019
Notification of Peter Collins as a person with significant control on 2019-04-17
dot icon03/05/2019
Appointment of Mr Peter Collins as a director on 2019-04-17
dot icon29/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/06/2018
Notification of Gary John Faulkner as a person with significant control on 2018-06-08
dot icon19/06/2018
Appointment of Mr Gary John Faulkner as a director on 2018-06-08
dot icon19/06/2018
Registered office address changed from 31 Carmichael Close Winstanley Estate London SW11 2HS England to 7 Kinnear Road London W12 9LE on 2018-06-19
dot icon19/06/2018
Cessation of Robert Lee Hoblyn as a person with significant control on 2018-06-08
dot icon19/06/2018
Termination of appointment of Robert Lee Hoblyn as a director on 2018-06-08
dot icon04/05/2018
Cessation of Tahir Zafar as a person with significant control on 2018-04-05
dot icon04/05/2018
Termination of appointment of Tahir Zafar as a director on 2018-04-05
dot icon04/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-25
dot icon04/05/2018
Appointment of Mr Robert Lee Hoblyn as a director on 2018-04-25
dot icon04/05/2018
Notification of Robert Lee Hoblyn as a person with significant control on 2018-04-25
dot icon04/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/05/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 31 Carmichael Close Winstanley Estate London SW11 2HS on 2018-05-04
dot icon04/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-25
dot icon19/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-30
dot icon29/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-18
dot icon28/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-18
dot icon28/11/2017
Notification of Tahir Zafar as a person with significant control on 2017-09-18
dot icon28/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-11-28
dot icon28/11/2017
Appointment of Mr Tahir Zafar as a director on 2017-09-18
dot icon15/09/2017
Resolutions
dot icon28/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon14/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/09/2022 - Present
5440

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRAWLEY RELIABLE LTD

CRAWLEY RELIABLE LTD is an(a) Active company incorporated on 14/04/2016 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAWLEY RELIABLE LTD?

toggle

CRAWLEY RELIABLE LTD is currently Active. It was registered on 14/04/2016 .

Where is CRAWLEY RELIABLE LTD located?

toggle

CRAWLEY RELIABLE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CRAWLEY RELIABLE LTD do?

toggle

CRAWLEY RELIABLE LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CRAWLEY RELIABLE LTD have?

toggle

CRAWLEY RELIABLE LTD had 1 employees in 2023.

What is the latest filing for CRAWLEY RELIABLE LTD?

toggle

The latest filing was on 07/11/2025: Micro company accounts made up to 2025-04-30.