UKBizDB.co.uk

RESX LIMITED

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

This company is commonly known as Resx Limited. The company was founded 27 years ago and was given the registration number 03284467. The firm's registered office is in WARRINGTON. You can find them at 780 Mandarin Court, , Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESX LIMITED
Company Number:03284467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:780 Mandarin Court, Warrington, Cheshire, England, WA1 1GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Winmarleigh Street, Warrington, England, WA1 1JW

Secretary02 July 2020Active
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG

Director26 November 2019Active
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG

Director27 November 1996Active
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG

Director27 November 1996Active
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG

Director26 November 2019Active
8 Winmarleigh Street, Warrington, England, WA1 1JW

Director02 July 2020Active
Trinity Chambers, 800 Mandarin Court, Centre Park, Warrington, WA1 1GG

Secretary27 November 1996Active
Trinity Chambers, 800 Mandarin Court, Warrington, England, WA1 1GG

Director27 November 1996Active
Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG

Director27 September 2017Active

People with Significant Control

Legal Logic Holdings Ltd
Notified on:21 September 2017
Status:Active
Country of residence:England
Address:8 Winmarleigh Street, Warrington, England, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher John Reston
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Trinity Chambers, 800 Mandarin Court, Warrington, WA1 1GG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dandapher Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:800, Mandarin Court, Warrington, England, WA1 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nigel Petrie Coe
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:Trinity Chambers, 800 Mandarin Court, Warrington, WA1 1GG
Nature of control:
  • Significant influence or control
Mrs Sara Caroline Reston
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Trinity Chambers, 800 Mandarin Court, Warrington, United Kingdom, WA1 1GG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-10-04Address

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

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-11-18Address

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

Download
2020-11-13Resolution

Resolution.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Accounts

Change account reference date company current extended.

Download
2020-09-09Officers

Appoint person secretary company with name date.

Download
2020-09-09Officers

Termination secretary company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.