RESIN PRODUCTS LTD

The Grainstore The Grainstore, Lichfield, WS13 8EX
StatusACTIVE
Company No.06806221
CategoryPrivate Limited Company
Incorporated30 Jan 2009
Age15 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

RESIN PRODUCTS LTD is an active private limited company with number 06806221. It was incorporated 15 years, 3 months, 21 days ago, on 30 January 2009. The company address is The Grainstore The Grainstore, Lichfield, WS13 8EX.



Company Fillings

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yogesh Toora

Appointment date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-08

Officer name: Yogesh Toora

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-08

Psc name: Yogesh Toora

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2021

Category: Address

Type: AD04

New address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2021

Category: Address

Type: AD04

New address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Andrew Stephen Jolly

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paramjit Toora

Appointment date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mr Rajiv Mahay

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Goscombe

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Viles

Termination date: 2015-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janie May Gilbert

Termination date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

Old address: 2 the Beech Tree Elmhurst Business Park Park Lane Lichfield WS13 8EX

New address: The Grainstore Elmhurst Business Park Lichfield WS13 8EX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 30 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-01-30

Officer name: Janie May Gilbert

Documents

View document PDF

Annual return company with made up date

Date: 04 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Rimmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-19

Old address: 19 High Street Harborne Birmingham B17 9NT United Kingdom

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janie May Gilbert

Change date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Philip John Goscombe

Documents

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Viles

Change date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Yogesh Toora

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Janie May Gilbert

Documents

View document PDF

Change sail address company

Date: 03 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek John Rimmer

Change date: 2010-02-03

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / yogesh toora / 08/06/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed derek rimmer

Documents

View document PDF

Incorporation company

Date: 30 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING GRACE CONSULTING LIMITED

45 BOURCHIER GARDENS,BRISTOL,BS13 0BX

Number:11517357
Status:ACTIVE
Category:Private Limited Company

ARM ROOFING AND PAINTING LIMITED

23 HALLINAN GARDENS,WISHAW,ML2 0JQ

Number:SC594981
Status:ACTIVE
Category:Private Limited Company

EROKA CONSULTING LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:09368900
Status:LIQUIDATION
Category:Private Limited Company

KITCHEN FIRE PROTECTION LIMITED

46 ORMSIDE WAY,REDHILL,RH1 2LW

Number:08857067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE004994
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEVEN BROTHERS ANCOATS LTD

63 WAYBRIDGE INDUSTRIAL ESTATE,SALFORD,M50 1DS

Number:09486987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source