UKBizDB.co.uk

RESOURCE COVER LTD

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

This company is commonly known as Resource Cover Ltd. The company was founded 9 years ago and was given the registration number 09472772. The firm's registered office is in OLDHAM. You can find them at 139-143 Union Street, , Oldham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESOURCE COVER LTD
Company Number:09472772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:28 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:139-143 Union Street, Oldham, United Kingdom, OL1 1TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director16 December 2017Active
139-143, Union Street, Oldham, United Kingdom, OL1 1TE

Director01 April 2020Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director05 March 2015Active
141-143 Union Street, Oldham, United Kingdom, OL1 1TE

Director01 July 2016Active
141-143 Union Street, Oldham, United Kingdom, OL1 1TE

Director16 December 2017Active
141-143, Union Street, Oldham, England, OL1 1TE

Director18 May 2015Active

People with Significant Control

Mr Adam Roberts
Notified on:16 December 2017
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:139-143, Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • Significant influence or control
Mr David Russell Sefton
Notified on:01 January 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:139-143, Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Russell Sefton
Notified on:01 September 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:141-143 Union Street, Oldham, United Kingdom, OL1 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:141-143 Union Street, Oldham, United Kingdom, OL1 1TE
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 (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)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-27Gazette

Gazette filings brought up to date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-06-12Gazette

Gazette filings brought up to date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.