UKBizDB.co.uk

RESOURCES COMPLIANCE (UK) LIMITED

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

This company is commonly known as Resources Compliance (uk) Limited. The company was founded 34 years ago and was given the registration number 02487404. The firm's registered office is in LONDON. You can find them at Eldon House 6th Floor, 2-3 Eldon Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RESOURCES COMPLIANCE (UK) LIMITED
Company Number:02487404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:30 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Eldon House 6th Floor, 2-3 Eldon Street, London, EC2M 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Director04 September 2019Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS

Secretary11 February 2016Active
117 Houndsditch, London, EC3A 7BT

Secretary23 March 2011Active
Lanchester House, Main Street Great Glen, Leicester, LE8

Secretary29 June 2005Active
117 Houndsditch, London, EC3A 7BT

Secretary14 October 2010Active
2347 Ottawa Way, Tustin Ranch, California, U S A,

Secretary01 June 2007Active
Bollin Head House, Sutton, Macclesfield, SK11 0NA

Secretary-Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS

Secretary23 November 2012Active
8 Church Street, Rothley, LE7 7PD

Secretary31 January 2007Active
117 Houndsditch, London, EC3A 7BT

Secretary08 September 2011Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS

Director14 October 2010Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS

Director25 January 2016Active
113 Holloway Road, Maldon, CM9 4SW

Director01 May 2003Active
27431 Silver Creek Drive, San Juan Capistrano, California, Usa, FOREIGN

Director01 June 2007Active
En Ville, Toft Road, Knutsford, WA16 9DY

Director01 November 2008Active
En Ville, Toft Road, Knutsford, WA16 9DY

Director13 September 1993Active
Lanchester House, Main Street Great Glen, Leicester, LE8

Director29 June 2005Active
117 Houndsditch, London, EC3A 7BT

Director14 October 2010Active
Bollin Head House, Sutton, Macclesfield, SK11 0NA

Director-Active
Bollin Head House, Sutton, Macclesfield, SK11 0NA

Director-Active
103 Gillbent Road, Cheadle Hulme, Cheshire, SK8 6NH

Director31 May 2006Active
83 Lowery Lane, Mendham, New Jersey, Usa, FOREIGN

Director01 June 2007Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS

Director04 November 2019Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, United Kingdom, EC2M 7LS

Director23 November 2012Active
Pollicott Manor, Lower Pollicott, Ashendon, HP18 0HQ

Director01 June 2007Active
30, Finsbury Square, London, EC2A 1AG

Director04 July 2016Active
Eldon House, 6th Floor, 2-3 Eldon Street, London, EC2M 7LS

Director24 October 2016Active
Courage Cottage High Street, Oakhill, Bath, BA3 5AF

Director01 May 2005Active
117 Houndsditch, London, EC3A 7BT

Director08 September 2011Active

People with Significant Control

Resources Connection, Inc.
Notified on:27 June 2017
Status:Active
Country of residence:United States
Address:Armstrong Avenue 17101, Armstrong Avenue 17101, Irvine California, United States, 92614
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-08-10Address

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

Download
2021-06-16Resolution

Resolution.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-06-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-02Resolution

Resolution.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type small.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type small.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-11-07Accounts

Accounts amended with accounts type full.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.