Resurgam Holdings Limited

General information

Name:

Resurgam Holdings Ltd

Office Address:

99 London Street Reading RG1 4QA Berkshire

Number: 03335589

Incorporation date: 1997-03-18

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Berkshire with reg. no. 03335589. This firm was registered in 1997. The headquarters of the firm is located at 99 London Street Reading. The area code for this address is RG1 4QA. The company has operated under three previous names. The company's first name, Shelfco (no. 1341), was changed on September 2, 1997 to Sondex. The current name, in use since 1999, is Resurgam Holdings Limited. This firm's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. The business most recent financial reports describe the period up to Mon, 28th Feb 2022 and the latest confirmation statement was released on Sun, 4th Dec 2022.

According to the information we have, the following company was created in 1997 and has been governed by two directors. In order to provide support to the directors, the abovementioned company has been utilizing the expertise of Julia H. as a secretary for the last 27 years.

Robert H. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Resurgam Holdings Limited 1999-01-21
  • Sondex Limited 1997-09-02
  • Shelfco (no. 1341) Limited 1997-03-18

Financial data based on annual reports

Company staff

Julia H.

Role: Director

Appointed: 23 December 1998

Latest update: 23 April 2024

Julia H.

Role: Secretary

Appointed: 04 September 1997

Latest update: 23 April 2024

Robert H.

Role: Director

Appointed: 02 September 1997

Latest update: 23 April 2024

People with significant control

Robert H.
Notified on 18 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 18 December 2023
Confirmation statement last made up date 04 December 2022
Annual Accounts 25/11/2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 25/11/2013
Annual Accounts 24/11/2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24/11/2014
Annual Accounts
Start Date For Period Covered By Report 1 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 1 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-02-28 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies