Company NameResinfloorcoatingsuk.com Limited
Company StatusActive
Company Number07196525
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Dean Vance Bailey
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr David Mitchell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Director NameMr Nicholas Michael Wright
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Upper Hall Fold, Barkisland
Halifax
West Yorkshire
HX4 0HL
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.resinfloorcoatingsuk.com
Email address[email protected]
Telephone01422 868699
Telephone regionHalifax

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Filing History

6 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
21 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for Mr David Mitchell on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Dean Vance Bailey on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Dean Vance Bailey on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr David Mitchell on 19 March 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Registered 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 2011Registered 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 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Termination of appointment of Jonathon Round as a director (1 page)
21 March 2011Termination of appointment of Jonathon Round as a director (1 page)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 August 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 100
(4 pages)
26 May 2010Registered 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 2010Registered 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 2010Termination of appointment of a director (1 page)
26 May 2010Appointment of Dean Vance Bailey as a director (2 pages)
26 May 2010Termination of appointment of a director (1 page)
26 May 2010Appointment of Dean Vance Bailey as a director (2 pages)
26 May 2010Appointment of Mr David Mitchell as a director (2 pages)
26 May 2010Appointment of Mr David Mitchell as a director (2 pages)
25 May 2010Appointment of Nicholas Michael Wright as a director (2 pages)
25 May 2010Appointment of Nicholas Michael Wright as a director (2 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)