General information

Name:

Resatech Ltd

Office Address:

3 Assembly Square Britannia Quay CF10 4PL Cardiff

Number: 09206814

Incorporation date: 2014-09-08

Dissolution date: 2020-02-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Cardiff with reg. no. 09206814. This firm was established in the year 2014. The office of this firm was situated at 3 Assembly Square Britannia Quay. The post code is CF10 4PL. The enterprise was officially closed in 2020, which means it had been active for 6 years.

The directors included: Anthony L. assigned to lead the company in 2014 and Ruth D. assigned to lead the company in 2014.

The companies with significant control over this firm were as follows: Vewt Holdings Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Britannia Quay at 3 Assembly Square, CF10 4PL, Cardiff and was registered as a PSC under the reg no 09206128.

Financial data based on annual reports

Company staff

Anthony L.

Role: Director

Appointed: 03 November 2014

Latest update: 24 October 2023

Ruth D.

Role: Secretary

Appointed: 08 September 2014

Latest update: 24 October 2023

Ruth D.

Role: Director

Appointed: 08 September 2014

Latest update: 24 October 2023

People with significant control

Vewt Holdings Limited
Address: Acuity Legal Limited 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom
Legal authority Company Laws Uk
Legal form Private Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 09206128
Notified on 8 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 September 2019
Confirmation statement last made up date 07 September 2018
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-09-08
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 21 March 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 17 February 2017
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27120 : Manufacture of electricity distribution and control apparatus
5
Company Age

Similar companies nearby

Closest companies