Leeds
West Yorkshire
LS1 2JT
Director Name | Mr David Mitchell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Mr Nicholas Michael Wright |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Upper Hall Fold, Barkisland Halifax West Yorkshire HX4 0HL |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.resinfloorcoatingsuk.com |
---|---|
Email address | [email protected] |
Telephone | 01422 868699 |
Telephone region | Halifax |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
21 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Mr David Mitchell on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Dean Vance Bailey on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr Dean Vance Bailey on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mr David Mitchell on 19 March 2012 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Registered office address changed from C/O Brown Butler C.a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from C/O Brown Butler C.a Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
21 March 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 May 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 26 May 2010 (1 page) |
26 May 2010 | Termination of appointment of a director (1 page) |
26 May 2010 | Appointment of Dean Vance Bailey as a director (2 pages) |
26 May 2010 | Termination of appointment of a director (1 page) |
26 May 2010 | Appointment of Dean Vance Bailey as a director (2 pages) |
26 May 2010 | Appointment of Mr David Mitchell as a director (2 pages) |
26 May 2010 | Appointment of Mr David Mitchell as a director (2 pages) |
25 May 2010 | Appointment of Nicholas Michael Wright as a director (2 pages) |
25 May 2010 | Appointment of Nicholas Michael Wright as a director (2 pages) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|