Resin Bonded Surfacing Limited

General information

Name:

Resin Bonded Surfacing Ltd

Office Address:

18 The Ropewalk NG1 5DT Nottingham

Number: 06595415

Incorporation date: 2008-05-16

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Resin Bonded Surfacing Limited can be gotten hold of in 18 The Ropewalk, in Nottingham. Its postal code is NG1 5DT. Resin Bonded Surfacing has been active on the British market for 16 years. Its registered no. is 06595415. The firm's Standard Industrial Classification Code is 43390 which stands for Other building completion and finishing. Resin Bonded Surfacing Ltd reported its account information for the period that ended on May 31, 2020. The firm's latest annual confirmation statement was submitted on May 16, 2021.

1 transaction have been registered in 2012 with a sum total of £7,166. In 2011 there was a similar number of transactions (exactly 1) that added up to £7,232. Cooperation with the Derbyshire County Council council covered the following areas: Building Materials.

Currently, the limited company has one director: David T., who was appointed 16 years ago. This limited company had been led by Kelly T. until four years ago.

David T. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David T.

Role: Director

Appointed: 16 May 2008

Latest update: 29 October 2023

People with significant control

David T.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Kelly T.
Notified on 10 June 2019
Ceased on 30 May 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 May 2020
Confirmation statement next due date 30 May 2022
Confirmation statement last made up date 16 May 2021
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 March 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derbyshire County Council 1 £ 7 166.09
2012-01-04 1900411615 £ 7 166.09 Building Materials
2011 Derbyshire County Council 1 £ 7 232.00
2011-10-28 1900333920 £ 7 232.00 Building Materials

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies