Warning: file_put_contents(c/1805b3ed55a99e8bfe8259fd3e0157d1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Resicom Limited, NE4 5SQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESICOM LIMITED

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

This company is commonly known as Resicom Limited. The company was founded 23 years ago and was given the registration number 04170159. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RESICOM LIMITED
Company Number:04170159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Secretary19 December 2017Active
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Director25 September 2020Active
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Director24 May 2007Active
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Director09 August 2001Active
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Secretary08 April 2003Active
Woodside, Saltwell Park Road, Gateshead, NE9 6DT

Secretary09 August 2001Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary28 February 2001Active
Citygate House, Bath Lane, Newcastle Upon Tyne, NE4 5SQ

Director01 July 2007Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director28 February 2001Active
39 Jesmond Park West, High Heaton, Newcastle Upon Tyne, NE7 7BU

Director09 August 2001Active
8 Castle Hill House, Wylam Manor, Wylam, NE41 8JG

Director09 August 2001Active
West Farm, Matfen, Newcastle Upon Tyne, NE20 0RP

Director09 August 2001Active
42 Greystoke Park, Gosforth, Newcastle Upon Tyne, NE3 2DZ

Director09 August 2001Active

People with Significant Control

Hanro Property Limited
Notified on:28 March 2024
Status:Active
Country of residence:United Kingdom
Address:Citygate House, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hanro Limited
Notified on:06 March 2024
Status:Active
Country of residence:United Kingdom
Address:Citygate House, Bath Lane, Newcastle Upon Tyne, United Kingdom, NE4 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cousins Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citygate House, Bath Lane, Newcastle Upon Tyne, England, NE4 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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)

Copyright © 2024. All rights reserved.