UKBizDB.co.uk

RESCO (LONDON) LIMITED

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

This company is commonly known as Resco (london) Limited. The company was founded 10 years ago and was given the registration number 08656167. The firm's registered office is in LONDON. You can find them at 60 C/o Actb, Gracechurch Street, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:RESCO (LONDON) LIMITED
Company Number:08656167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:60 C/o Actb, Gracechurch Street, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-13, Lovat Lane, London, England, EC3R 8DN

Director03 April 2014Active
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR

Director29 July 2014Active
10-13, Lovat Lane, London, England, EC3R 8DN

Secretary27 February 2014Active
45, Tweedy Road, Bromley, BR1 3NF

Corporate Secretary19 August 2013Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active
Resco House, Great West Road, Brentford, England, TW8 9BW

Director29 July 2014Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director02 April 2014Active
Truestone, 20 St. Dunstan's Hill, London, England, EC3R 8HL

Director17 October 2017Active
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR

Director29 July 2014Active
60, C/O Actb, Gracechurch Street, London, England, EC3V 0HR

Director02 April 2014Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director03 March 2015Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active
10-13, Lovat Lane, London, England, EC3R 8DN

Director27 February 2014Active
45, Tweedy Road, Bromley, England, BR1 3NF

Director19 August 2013Active
Unit 4, Inwood Business Park, Whitton Road, Hounslow, England, TW3 2EB

Director29 July 2014Active

People with Significant Control

Mr Max Littler Manners
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:60, C/O Actb, London, England, EC3V 0HR
Nature of control:
  • Significant influence or control
Mr Ian Robert Tanner
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:60, C/O Actb, London, England, EC3V 0HR
Nature of control:
  • Significant influence or control
A Call To Business
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 9 Kingsway, London, England, WC2B 6XF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Nigel Szkiler
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:60, C/O Actb, London, England, EC3V 0HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-10Dissolution

Dissolution application strike off company.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

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

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.