UKBizDB.co.uk

RESOURCE SOLUTIONS LIMITED

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

This company is commonly known as Resource Solutions Limited. The company was founded 37 years ago and was given the registration number 02041065. The firm's registered office is in LONDON. You can find them at 11 Slingsby Place, St Martin's Courtyard, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:RESOURCE SOLUTIONS LIMITED
Company Number:02041065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:11 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

Secretary10 September 2019Active
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

Director20 September 2023Active
11, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB

Director01 August 2018Active
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB

Secretary01 March 2007Active
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT

Secretary04 April 2000Active
Lower Farm, Effingham Common Road, Effingham, KT24 5JG

Secretary19 September 2001Active
14 Wellington Square, London, SW3 4NJ

Secretary-Active
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB

Director01 March 2007Active
67 Main Road, Biddenham, Bedford, MK40 4BE

Director-Active
11, Slingsby Place, St Martin's Courtyard, London, England, WC2E 9AB

Director12 September 2000Active
Woodedge Cottage, Bolney Road, Henley On Thames, RG9 3NT

Director12 September 2000Active
Chards Barn, Pathe Othery, TA7 0JF

Director12 September 2000Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director-Active
Lower Farm, Effingham Common Road, Effingham, KT24 5JG

Director19 September 2001Active
Flat 3 39 Belsize Park, London, NW3 4EE

Director-Active
1 Fallowfield, Stanmore, HA7 3DF

Director-Active
55 Strand, London, WC2N 5WR

Director-Active
56 Dundonald Road, Wimbledon, London, SW19 3PH

Director-Active

People with Significant Control

Robert Walters Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Slingsby Place, London, England, WC2E 9AB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.