UKBizDB.co.uk

RESINTECH LIMITED

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

This company is commonly known as Resintech Limited. The company was founded 38 years ago and was given the registration number 01918174. The firm's registered office is in FAIRFORD. You can find them at Unit 1-2, Horcott Road, Fairford, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RESINTECH LIMITED
Company Number:01918174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 1-2, Horcott Road, Fairford, Gloucestershire, GL7 4BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-2, Horcott Road, Fairford, England, GL7 4BX

Director08 May 2007Active
1-2, Horcott Road, Fairford, England, GL7 4BX

Director24 February 2017Active
38, Park Close, Fairford, GL7 4LF

Secretary10 March 1993Active
11 Ashie Close, Sparcells, Swindon, SN5 9FR

Secretary-Active
11 Ashie Close, Sparcells, Swindon, SN5 9FR

Director-Active
3 Cinder Lane, Fairford, GL7 4AX

Director-Active

People with Significant Control

Mr James Henry Pyatt
Notified on:24 November 2017
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 1-2, Horcott Road, Fairford, England, GL7 4BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Barry Pyatt
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:3, Cinder Lane, Fairford, England, GL7 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marlene Pyatt
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:3, Cinder Lane, Fairford, England, GL7 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Fergusson Paton
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 1-2, Horcott Road, Fairford, England, GL7 4BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital name of class of shares.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Resolution

Resolution.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Resolution

Resolution.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.