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.
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 | : |
|
Registered Address | : | Town Hall, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF | Director | 16 June 2022 | Active |
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF | Director | 16 June 2022 | Active |
Jaylea House, 25a, Waltham Road, Bournemouth, United Kingdom, BH7 6PE | Director | 08 July 2004 | Active |
Jaylea House, 25a Waltham Road, Bournemouth, BH7 6PE | Director | 08 July 2004 | Active |
Town Hall, Old Bristol Road, Nailsworth, GL6 0JF | Director | 16 June 2022 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 23 June 2004 | Active |
Jaylea House, 25a Waltham Road, Bournemouth, BH9 6PE | Secretary | 08 July 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 23 June 2004 | Active |
28, Luther Road, Bournemouth, United Kingdom, BH9 1LJ | Director | 17 June 2009 | Active |
28, Luther Road, Bournemouth, United Kingdom, BH9 1LJ | Director | 17 June 2009 | Active |
Town Hall, Old Bristol Road, Nailsworth, Stroud, United Kingdom, GL6 0JF | Corporate Director | 17 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Capital | Capital cancellation shares. | Download |
2022-04-04 | Capital | Capital cancellation shares. | Download |
2022-04-04 | Capital | Capital return purchase own shares. | Download |
2022-04-04 | Capital | Capital return purchase own shares. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.