Active
Company Information for RESIN CONTRACTING LTD
C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD, TEMPLEPATRICK, TEMPLEPATRICK, CO ANTRIM BT390BJ, BT39 0BJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
RESIN CONTRACTING LTD | ||
Legal Registered Office | ||
C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD TEMPLEPATRICK TEMPLEPATRICK CO ANTRIM BT390BJ BT39 0BJ Other companies in BT1 | ||
Previous Names | ||
|
Company Number | NI020790 | |
---|---|---|
Company ID Number | NI020790 | |
Date formed | 1987-08-06 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2024 | |
Account next due | 30/12/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 08:02:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES DAVIS |
||
DAVID W. CHICK |
||
ROBERT JAMES DAVIS |
||
KENNETH ROY ERNEST HAYNES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B.C. PLANT LIMITED | Company Secretary | 2000-04-19 | CURRENT | 1971-10-28 | Liquidation | |
B.C. PLANT (JCB) LIMITED | Company Secretary | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
BUY BY RENTING PLC | Director | 2018-04-17 | CURRENT | 2017-10-17 | Liquidation | |
JSD RETAIL PARK LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
EASTONSCO HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 1989-03-09 | Liquidation | |
THE ROSE GARDEN MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BLANCHFLOWER PROPERTY LIMITED | Director | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
ORCHARDVILLE ENTERPRISES LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-08 | Active - Proposal to Strike off | |
FTSIE HOLDINGS LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-14 | Active | |
FTSIE LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
CFRGP1 SHELF COMPANY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
SHIMNA MILE LIMITED | Director | 2007-10-25 | CURRENT | 2001-12-31 | Active | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Director | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
BALLYLOAN LIMITED | Director | 2006-01-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SANDALV LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
RESIN DEVELOPED SYSTEMS LIMITED | Director | 2002-10-14 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
CLAIMS SETTLEMENT SERVICES LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
CLARENCE PROPERTIES LIMITED | Director | 1997-06-18 | CURRENT | 1997-06-18 | Active | |
A.K. MERCHANTS HOLDINGS LIMITED | Director | 1994-02-24 | CURRENT | 1994-02-24 | Dissolved 2014-10-01 | |
B.C. SERVICE (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
IRISH PLANT & HYDRAULICS LIMITED | Director | 1970-06-12 | CURRENT | 1970-06-12 | Liquidation | |
BOUCHERSCO CENTRE LIMITED | Director | 1908-05-26 | CURRENT | 1908-05-26 | Dissolved 2017-03-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES | ||
30/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr David Winston Chick as a person with significant control on 2021-02-09 | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/20 FROM C/O C/O Eastonville Traders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 15002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-01-30 | |
ANNOTATION | Clarification | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O EASTONVILLE TRADERS LTD SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BELFAST BT1 6JB | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM, C/O EASTONVILLE TRADERS LTD, SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST, BELFAST, BELFAST, BT1 6JB | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 15002 | |
AR01 | 30/01/15 FULL LIST | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 15002 | |
AR01 | 30/01/15 FULL LIST | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 15002 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/11 TO 30/03/12 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM UNIT 4 22,DUNCRUE ROAD BELFAST BT3 9BP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, UNIT 4, 22,DUNCRUE ROAD, BELFAST, BT3 9BP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
RES15 | CHANGE OF NAME 23/02/2010 | |
CERTNM | Company name changed resdev (ireland) LIMITED\certificate issued on 03/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
AR01 | 30/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROY ERNEST HAYNES / 24/02/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
371S(NI) | 30/01/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371SR(NI) | 30/01/08 | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 30/01/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 30/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 30/01/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 30/01/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 30/01/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 30/01/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 30/01/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
371S(NI) | 30/01/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/01/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 30/01/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
371S(NI) | 30/01/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/94 ANNUAL ACCTS | |
371S(NI) | 30/01/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/93 ANNUAL ACCTS | |
371S(NI) | 30/01/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/92 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 30/01/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/91 ANNUAL ACCTS | |
371A(NI) | 30/01/92 ANNUAL RETURN FORM | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 30/09/90 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AR(NI) | 30/01/91 ANNUAL RETURN |
Proposal to Strike Off | 2011-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESIN CONTRACTING LTD
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RESIN CONTRACTING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RESIN CONTRACTING LTD | Event Date | 2011-09-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |