UKBizDB.co.uk

EURO RESIN SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euro Resin Solutions Ltd. The company was founded 19 years ago and was given the registration number 05160825. The firm's registered office is in NAILSWORTH. You can find them at Town Hall, Old Bristol Road, Nailsworth, Gloucestershire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:EURO RESIN SOLUTIONS LTD
Company Number:05160825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Town Hall, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF

Director16 June 2022Active
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF

Director16 June 2022Active
Jaylea House, 25a, Waltham Road, Bournemouth, United Kingdom, BH7 6PE

Director08 July 2004Active
Jaylea House, 25a Waltham Road, Bournemouth, BH7 6PE

Director08 July 2004Active
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF

Director16 June 2022Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary23 June 2004Active
Jaylea House, 25a Waltham Road, Bournemouth, BH9 6PE

Secretary08 July 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director23 June 2004Active
28, Luther Road, Bournemouth, United Kingdom, BH9 1LJ

Director17 June 2009Active
28, Luther Road, Bournemouth, United Kingdom, BH9 1LJ

Director17 June 2009Active
Town Hall, Old Bristol Road, Nailsworth, Stroud, United Kingdom, GL6 0JF

Corporate Director17 June 2009Active

People with Significant Control

Euro Resin Solutions Holdings Limited
Notified on:16 June 2022
Status:Active
Country of residence:England
Address:Town Hall, Old Bristol Road, Stroud, England, GL6 0JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Rockett
Notified on:23 June 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Town Hall, Old Bristol Road, Stroud, England, GL6 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Heidi Rockett
Notified on:23 June 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Town Hall, Old Bristol Road, Stroud, England, GL6 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-02Persons with significant control

Notification of a person with significant control.

Download
2022-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-02Officers

Termination secretary company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-05Capital

Capital cancellation shares.

Download
2022-04-04Capital

Capital cancellation shares.

Download
2022-04-04Capital

Capital return purchase own shares.

Download
2022-04-04Capital

Capital return purchase own shares.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.