Warning: file_put_contents(c/ddc67a687a129dc8f6696cf3dcb67b44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Resin Master Ltd, IP1 4JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESIN MASTER LTD

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

This company is commonly known as Resin Master Ltd. The company was founded 12 years ago and was given the registration number 07923848. The firm's registered office is in IPSWICH. You can find them at Sapphire House Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RESIN MASTER LTD
Company Number:07923848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sapphire House Cristal Business Centre, Knightsdale Road, Ipswich, Suffolk, IP1 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Cristal Business Centre, Knightsdale Road, Ipswich, United Kingdom, IP1 4JJ

Director25 January 2012Active
Sapphire House, Cristal Business Centre, Knightsdale Road, Ipswich, IP1 4JJ

Director23 April 2021Active

People with Significant Control

Mr Stuart James Blunden
Notified on:03 November 2023
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Sapphire House, Cristal Business Centre, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lindsey Blunden
Notified on:03 November 2023
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Sapphire House, Cristal Business Centre, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William James Blunden
Notified on:16 January 2017
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Sapphire House, Cristal Business Centre, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Doreen Ann Blunden
Notified on:16 January 2017
Status:Active
Date of birth:February 1951
Nationality:English
Country of residence:United Kingdom
Address:Sapphire House, Cristal Business Centre, Ipswich, United Kingdom, IP1 4JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.