UKBizDB.co.uk

RESOURCE 4 LIMITED

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

This company is commonly known as Resource 4 Limited. The company was founded 23 years ago and was given the registration number 04118874. The firm's registered office is in DAIRY MEADOW LANE. You can find them at 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury Wiltshire. This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:RESOURCE 4 LIMITED
Company Number:04118874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury Wiltshire, SP1 2TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ

Director04 December 2000Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ

Secretary04 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 December 2000Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, United Kingdom, SP1 2TJ

Director04 December 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 December 2000Active

People with Significant Control

Mrs Angela Jayne Savage
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:33 The Clarendon Centre, Salisbury Business Park, Salisbury, United Kingdom, SP1 2TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Savage
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:33 The Clarendon Centre, Salisbury Business Park, Salisbury, United Kingdom, SP1 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-11Dissolution

Dissolution application strike off company.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Change person secretary company with change date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.