UKBizDB.co.uk

RESCO INVESTMENTS LTD

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

This company is commonly known as Resco Investments Ltd. The company was founded 11 years ago and was given the registration number 08439988. The firm's registered office is in VIRGINIA WATER. You can find them at Tomswood, Christchurch Road, Virginia Water, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RESCO INVESTMENTS LTD
Company Number:08439988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW

Secretary14 August 2016Active
Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW

Director01 April 2017Active
115, Kingsley Road, Hounslow, United Kingdom, TW3 4AJ

Director09 October 2013Active
Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW

Director14 August 2016Active
Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW

Director12 February 2014Active
Carron, Christchurch Road, Virginia Water, England, GU25 4RW

Director12 February 2014Active
Carron, Christchurch Road, Virginia Water, GU25 4RW

Secretary09 May 2016Active
115, Kingsley Road, Hounslow, United Kingdom, TW3 4AJ

Director07 October 2013Active
Carron, Christchurch Road, Virginia Water, United Kingdom, GU25 4RW

Director12 March 2013Active
Carron, Christchurch Road, Virginia Water, GU25 4RW

Director12 February 2014Active

People with Significant Control

Mr Davinder Singh Sandhu
Notified on:20 November 2023
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Gurbrinder Singh Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Nature of control:
  • Significant influence or control
Mr Jasjit Singh Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Nature of control:
  • Significant influence or control
Jasvinder Singh Bolina
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Nature of control:
  • Significant influence or control
Gursharanpreet Kaur Bolina
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Tomswood, Christchurch Road, Virginia Water, England, GU25 4RW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Appoint person secretary company with name date.

Download
2016-08-26Officers

Appoint person director company with name date.

Download
2016-08-26Officers

Termination secretary company with name termination date.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.