Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RELIANCE SECURITY GROUP LIMITED
Company Information for

RELIANCE SECURITY GROUP LIMITED

19-21 CATHERINE PLACE, LONDON, SW1E 6DX,
Company Registration Number
06302567
Private Limited Company
Active

Company Overview

About Reliance Security Group Ltd
RELIANCE SECURITY GROUP LIMITED was founded on 2007-07-04 and has its registered office in London. The organisation's status is listed as "Active". Reliance Security Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RELIANCE SECURITY GROUP LIMITED
 
Legal Registered Office
19-21 CATHERINE PLACE
LONDON
SW1E 6DX
Other companies in SW1W
 
Previous Names
RELIANCE EXECUTIVE LIMITED18/07/2022
Filing Information
Company Number 06302567
Company ID Number 06302567
Date formed 2007-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 19:20:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RELIANCE SECURITY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RELIANCE SECURITY GROUP LIMITED
The following companies were found which have the same name as RELIANCE SECURITY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RELIANCE SECURITY GROUP LLC 4917 CLIFFWOOD DR GARLAND TX 75043 Active Company formed on the 2014-01-11

Company Officers of RELIANCE SECURITY GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CROSS
Director 2015-04-01
BRIAN ANTHONY CHARLES KINGHAM
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL SIMON
Company Secretary 2007-12-12 2015-06-30
JEREMY PAUL SIMON
Director 2011-11-10 2015-06-30
NEIL PETER DONALDSON FRENCH
Director 2007-07-05 2014-01-07
ANTHONY JAMES LAWRINSON
Director 2009-01-05 2011-05-31
MARK ANDREW JOHN HARRISON
Director 2007-09-11 2009-01-05
NEIL PETER DONALDSON FRENCH
Company Secretary 2007-07-05 2007-07-31
OVALSEC LIMITED
Nominated Secretary 2007-07-04 2007-07-05
OVAL NOMINEES LIMITED
Nominated Director 2007-07-04 2007-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CROSS CYBER EXECUTIVE NO. 2 LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
STEPHEN CROSS RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
STEPHEN CROSS RELCOM CELLULAR LIMITED Director 2015-11-10 CURRENT 1989-03-30 Dissolved 2017-08-10
STEPHEN CROSS RELIANCE CLEVELAND PFI LIMITED Director 2015-04-01 CURRENT 2004-12-17 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE ELECTRONICS LIMITED Director 2015-04-01 CURRENT 1989-10-16 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE GLOUCESTER PFI LIMITED Director 2015-04-01 CURRENT 2004-01-30 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE GLOUCESTERSHIRE FIRE PFI LIMITED Director 2015-04-01 CURRENT 2011-02-02 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE NORFOLK AND SUFFOLK PFI LIMITED Director 2015-04-01 CURRENT 2010-01-13 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE NORTH KENT PFI LIMITED Director 2015-04-01 CURRENT 2006-06-28 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE PROPERTY HOLDINGS LIMITED Director 2015-04-01 CURRENT 1971-12-08 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE SUSSEX PFI LIMITED Director 2015-04-01 CURRENT 2001-04-30 Dissolved 2017-05-14
STEPHEN CROSS RELIANCE ENABLEMENT LIMITED Director 2015-04-01 CURRENT 2007-07-04 Liquidation
STEPHEN CROSS JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
STEPHEN CROSS JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
STEPHEN CROSS RELIANCE TRUST LIMITED Director 2014-03-01 CURRENT 2006-12-22 Active
STEPHEN CROSS RELIANCE EXECUTIVE LIMITED Director 2014-03-01 CURRENT 1980-01-17 Liquidation
STEPHEN CROSS CHESTER COMMUNICATIONS LIMITED Director 2014-01-07 CURRENT 1982-12-06 Dissolved 2017-08-11
STEPHEN CROSS IRONDEED (HOLDINGS) LIMITED Director 2014-01-07 CURRENT 2005-02-14 Dissolved 2017-08-11
STEPHEN CROSS IRONDEED LIMITED Director 2014-01-07 CURRENT 1985-06-24 Dissolved 2017-08-11
STEPHEN CROSS MAJORMARK LIMITED Director 2014-01-07 CURRENT 1985-12-13 Dissolved 2017-08-10
STEPHEN CROSS GLASS ATTIC FILMS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ADVANCED COMPUTER SYSTEMS AND NETWORKS LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER LIMITED Director 2016-05-05 CURRENT 2003-10-07 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE CYBER SCIENCE LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1276) LIMITED Director 2016-01-01 CURRENT 2015-07-31 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 8) LIMITED Director 2014-12-12 CURRENT 1998-09-15 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.1 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM JERSEY CYBER NO.2 LTD Director 2014-09-02 CURRENT 2014-08-14 Active
BRIAN ANTHONY CHARLES KINGHAM ANTHONY RALPH LTD Director 2014-02-24 CURRENT 2014-02-24 Active
BRIAN ANTHONY CHARLES KINGHAM NAMECO (NO. 1121) LIMITED Director 2014-01-02 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ACSN LIMITED Director 2013-11-08 CURRENT 2008-02-19 Active
BRIAN ANTHONY CHARLES KINGHAM DOWNS EXECUTIVE LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
BRIAN ANTHONY CHARLES KINGHAM WILLIAM INVESTMENTS LIMITED Director 2011-08-10 CURRENT 2011-06-14 Dissolved 2016-12-06
BRIAN ANTHONY CHARLES KINGHAM RELIANCE ENABLEMENT LIMITED Director 2007-07-05 CURRENT 2007-07-04 Liquidation
BRIAN ANTHONY CHARLES KINGHAM RELIANCE TRUST LIMITED Director 2007-03-08 CURRENT 2006-12-22 Active
BRIAN ANTHONY CHARLES KINGHAM KINGHAM FARMS LTD Director 1998-03-30 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-18CERTNMCompany name changed reliance executive LIMITED\certificate issued on 18/07/22
2022-07-18CERTNMCompany name changed reliance executive LIMITED\certificate issued on 18/07/22
2022-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES
2022-07-06PSC02Notification of Reliance Trust Limited as a person with significant control on 2021-03-02
2022-07-06PSC02Notification of Reliance Trust Limited as a person with significant control on 2021-03-02
2022-07-04CESSATION OF RELIANCE ENABLEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC07CESSATION OF RELIANCE ENABLEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04PSC07CESSATION OF RELIANCE ENABLEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-30APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY TREACY
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY TREACY
2021-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARY TREACY
2021-11-29SH0118/11/21 STATEMENT OF CAPITAL GBP 113863939
2021-11-29SH0118/11/21 STATEMENT OF CAPITAL GBP 113863939
2021-11-22SH19Statement of capital on 2021-11-22 GBP 4,782,877.08
2021-11-22SH19Statement of capital on 2021-11-22 GBP 4,782,877.08
2021-11-22SH20Statement by Directors
2021-11-22SH20Statement by Directors
2021-11-22CAP-SSSolvency Statement dated 18/11/21
2021-11-22CAP-SSSolvency Statement dated 18/11/21
2021-11-22RES13Resolutions passed:
  • Reduction of share premuim account 18/11/2021
  • Resolution of reduction in issued share capital
2021-11-22RES13Resolutions passed:
  • Reduction of share premuim account 18/11/2021
  • Resolution of reduction in issued share capital
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-08MEM/ARTSARTICLES OF ASSOCIATION
2021-04-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-08SH0102/03/21 STATEMENT OF CAPITAL GBP 109071171
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-09AP03Appointment of Miss Gillian Edger as company secretary on 2021-02-01
2021-02-09AP01DIRECTOR APPOINTED MR ALISTAIR KYNOCH RAE
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM 2 Cadogan Gate London SW1X 0AT England
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-17AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-20AP01DIRECTOR APPOINTED MISS LOUISE MARY TREACY
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-17PSC05Change of details for Reliance Enablement Limited as a person with significant control on 2017-02-03
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 2 Cadogan Gate Cadogan Gate London SW1X 0AT England
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROSS / 15/03/2017
2017-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY CHARLES KINGHAM / 15/03/2017
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 130-132 Buckingham Palace Road London SW1W 9SA
2017-01-26AA01Current accounting period extended from 31/01/17 TO 30/06/17
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 109071170
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-14AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-07AA01Previous accounting period shortened from 31/03/16 TO 31/01/16
2016-03-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 109071170
2015-07-06AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-02TM02Termination of appointment of Jeremy Paul Simon on 2015-06-30
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL SIMON
2015-04-01AP01DIRECTOR APPOINTED MR STEPHEN CROSS
2015-02-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 109071170
2014-07-04AR0104/07/14 ANNUAL RETURN FULL LIST
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FRENCH
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-05AR0104/07/13 ANNUAL RETURN FULL LIST
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04AR0104/07/12 FULL LIST
2012-03-27AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 15/02/2012
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE UB8 1QG
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-11AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2011-07-19AR0104/07/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAWRINSON
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-27AR0104/07/10 FULL LIST
2010-06-09MEM/ARTSARTICLES OF ASSOCIATION
2010-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-09RES13SECTION 175 QUOTED 25/05/2010
2010-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL PETER DONALDSON FRENCH / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY CHARLES KINGHAM / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LAWRINSON / 01/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 24/04/09
2009-08-02363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 25/04/08
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR MARK HARRISON
2009-01-16288aDIRECTOR APPOINTED ANTHONY JAMES LAWRINSON
2008-07-15363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-14288bSECRETARY RESIGNED
2007-12-21123NC INC ALREADY ADJUSTED 18/12/07
2007-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-21RES04£ NC 1000/205000000 18
2007-12-2188(2)RAD 18/12/07--------- £ SI 109071169@1=109071169 £ IC 1/109071170
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-30225ACC. REF. DATE SHORTENED FROM 31/12/08 TO 30/04/08
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RELIANCE SECURITY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RELIANCE SECURITY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH LAW SECURITY AGREEMENT 2012-01-27 Outstanding ALDBOURNE ENTERPRISES LIMITED
GROUP DEBENTURE 2007-07-31 Satisfied THE ROYAL OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY, THESECURITY AGENT)
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELIANCE SECURITY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RELIANCE SECURITY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RELIANCE SECURITY GROUP LIMITED
Trademarks
We have not found any records of RELIANCE SECURITY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RELIANCE SECURITY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RELIANCE SECURITY GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RELIANCE SECURITY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RELIANCE SECURITY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RELIANCE SECURITY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.