UKBizDB.co.uk

RESOURCE R3 LIMITED

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

This company is commonly known as Resource R3 Limited. The company was founded 7 years ago and was given the registration number 10334341. The firm's registered office is in CARDIFF. You can find them at C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RESOURCE R3 LIMITED
Company Number:10334341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resource Limited, The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Secretary17 August 2016Active
C/O Sip Building Systems Limited, Unit 1, The Bond Hammond Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7UL

Director30 March 2022Active
Resource Ltd, Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER

Director30 March 2022Active
C/O Resource, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER

Director17 August 2016Active

People with Significant Control

Sip Group Holdings Limited
Notified on:05 October 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Resource, Wentloog Corporate Park, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:17 August 2017
Status:Active
Date of birth:October 1947
Nationality:British
Address:Resource Ltd, Wentloog Corporate Park, Wentloog, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:17 August 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:C/O Resource, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (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
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.