This company is commonly known as Res Group Limited. The company was founded 10 years ago and was given the registration number 08992619. The firm's registered office is in HULL. You can find them at Unit 1 Sidings Court, Henry Boot Way, Hull, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RES GROUP LIMITED |
---|---|---|
Company Number | : | 08992619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY | Director | 28 June 2023 | Active |
2, Exeter Street, Cottingham, England, HU16 4LU | Director | 11 April 2014 | Active |
Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY | Director | 01 July 2015 | Active |
Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY | Director | 01 July 2015 | Active |
Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY | Director | 01 July 2015 | Active |
81 Kestrel Avenue, Hull, England, HU8 9XT | Director | 11 April 2014 | Active |
Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY | Director | 13 August 2015 | Active |
Mrs Mary Elizabeth Ryan | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Mr Andrew Ian Hall | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Mr Nicholas Stewart Burton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Mr Simon Champion | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Mrs Lisa Connor | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Sidings Court, Henry Boot Way, Hull, England, HU4 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Change of name | Certificate change of name company. | Download |
2023-09-26 | Accounts | Accounts with accounts type group. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Capital | Capital alter shares subdivision. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-22 | Incorporation | Memorandum articles. | Download |
2022-09-21 | Accounts | Accounts with accounts type group. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type group. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2020-12-21 | Accounts | Accounts with accounts type group. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.