General information

Name:

Resource Line Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 07289035

Incorporation date: 2010-06-18

Dissolution date: 2023-05-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Resource Line started conducting its business in 2010 as a Private Limited Company registered with number: 07289035. The company's office was registered in Ilford at Recovery House Hainault Business Park. The Resource Line Limited company had been operating in this business field for 13 years.

As suggested by the following enterprise's register, there were three directors including: Catherine O. and Gary O..

Executives who had significant control over the firm were: Gary O. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Catherine O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Catherine O.

Role: Director

Appointed: 01 September 2012

Latest update: 14 April 2023

Gary O.

Role: Director

Appointed: 11 August 2010

Latest update: 14 April 2023

People with significant control

Gary O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine 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 June 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 July 2021
Confirmation statement last made up date 18 June 2020
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 August 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 November 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 2 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Change of registered address from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Herfordshire EN8 9XP England on Thu, 18th Mar 2021 to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU (AD01)
filed on: 18th, March 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Abbey Accountants Ltd Riverdene House 140 High Street

Post code:

EN8 0AW

City / Town:

Cheshunt

HQ address,
2014

Address:

C/o Abbey Accountants Ltd Riverdene House 140 High Street

Post code:

EN8 0AW

City / Town:

Cheshunt

HQ address,
2015

Address:

C/o Abbey Accountants Ltd Riverdene House 140 High Street

Post code:

EN8 0AW

City / Town:

Cheshunt

HQ address,
2016

Address:

C/o Abbey Accountants Ltd. Old Bishops' College Churchgate

Post code:

EN8 9XP

City / Town:

Cheshunt

Accountant/Auditor,
2016

Name:

Abbey Accountants Limited

Address:

Old Bishops' College Churchgate

Post code:

EN8 9XP

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
12
Company Age

Closest Companies - by postcode