General information

Name:

Resapol Ltd

Office Address:

Crown House High Street Tyldesley M29 8AL Manchester

Number: 03863571

Incorporation date: 1999-10-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01132168833
  • 01179552590
  • 01474320636
  • 01642611160
  • 01942609006

Emails:

  • bristol@resapol.com
  • info@resapol.com
  • kent@resapol.com
  • leeds@resapol.com
  • leigh@resapol.com

Websites

www.resapol.com
www.resapol.co.uk

Description

Data updated on:

1999 signifies the beginning of Resapol Limited, the company registered at Crown House High Street, Tyldesley in Manchester. This means it's been 25 years Resapol has been on the market, as the company was started on 1999-10-22. Its registration number is 03863571 and its zip code is M29 8AL. This enterprise's registered with SIC code 46750 and their NACE code stands for Wholesale of chemical products. The business latest accounts cover the period up to 2022-12-31 and the most current annual confirmation statement was released on 2023-02-15.

The enterprise's trademark number is UK00003015805. They applied to register it on 29th July 2013 and it was granted four months later. The trademark expires on 29th July 2023.

Desmond P., Sean O. and Lloyd P. are registered as the enterprise's directors and have been working on the company success since 2006. In order to help the directors in their tasks, this business has been utilizing the expertise of Sean O. as a secretary since May 2005.

Trade marks

Trademark UK00003015805
Trademark image:Trademark UK00003015805 image
Status:Registered
Filing date:2013-07-29
Date of entry in register:2013-11-29
Renewal date:2023-07-29
Owner name:RESAPOL LIMITED
Owner address:Crown House High Street, Tyldesley, MANCHESTER, United Kingdom, M29 8AL

Company staff

Desmond P.

Role: Director

Appointed: 01 November 2006

Latest update: 17 February 2024

Sean O.

Role: Director

Appointed: 31 May 2005

Latest update: 17 February 2024

Sean O.

Role: Secretary

Appointed: 31 May 2005

Latest update: 17 February 2024

Lloyd P.

Role: Director

Appointed: 01 November 1999

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Lloyd P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sean O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lloyd P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (28 pages)

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
24
Company Age

Similar companies nearby

Closest companies