RESIBLOCK LIMITED
BASILDON

Hellopages » Essex » Basildon » SS13 1DW

Company number 02813537
Status Active
Incorporation Date 28 April 1993
Company Type Private Limited Company
Address RESIBLOCK HOUSE, ARCHERS FIELDS CLOSE, BASILDON, ESSEX, SS13 1DW
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 March 2017 with updates; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of RESIBLOCK LIMITED are www.resiblock.co.uk, and www.resiblock.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and six months. The distance to to Laindon Rail Station is 3.6 miles; to Battlesbridge Rail Station is 3.9 miles; to Billericay Rail Station is 4.7 miles; to Leigh-on-Sea Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resiblock Limited is a Private Limited Company. The company registration number is 02813537. Resiblock Limited has been working since 28 April 1993. The present status of the company is Active. The registered address of Resiblock Limited is Resiblock House Archers Fields Close Basildon Essex Ss13 1dw. The company`s financial liabilities are £191.86k. It is £98.81k against last year. The cash in hand is £311.52k. It is £128.61k against last year. And the total assets are £465.65k, which is £121.68k against last year. AMOR, Craig Victor is a Director of the company. LAMPARTER, Paul Christopher is a Director of the company. Secretary AMOR, Tracey Diane has been resigned. Secretary LAMPARTER, Paul Christopher has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AMOR, Tracey Diane has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


resiblock Key Finiance

LIABILITIES £191.86k
+106%
CASH £311.52k
+70%
TOTAL ASSETS £465.65k
+35%
All Financial Figures

Current Directors

Director
AMOR, Craig Victor
Appointed Date: 28 April 1993
71 years old

Director
LAMPARTER, Paul Christopher
Appointed Date: 30 April 2002
60 years old

Resigned Directors

Secretary
AMOR, Tracey Diane
Resigned: 28 September 2007
Appointed Date: 28 April 1993

Secretary
LAMPARTER, Paul Christopher
Resigned: 02 November 2009
Appointed Date: 16 October 2007

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Director
AMOR, Tracey Diane
Resigned: 28 September 2007
Appointed Date: 24 October 1996
66 years old

Nominee Director
BUYVIEW LTD
Resigned: 28 April 1993
Appointed Date: 28 April 1993

Persons With Significant Control

Mr Paul Christopher Lamparter
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

RESIBLOCK LIMITED Events

25 Apr 2017
Total exemption small company accounts made up to 30 September 2016
09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2,700

...
... and 76 more events
14 Jun 1993
Registered office changed on 14/06/93 from: 80 high street hadleigh essex SS7 2PB

24 May 1993
Secretary resigned;new secretary appointed

24 May 1993
Director resigned;new director appointed

24 May 1993
Registered office changed on 24/05/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

28 Apr 1993
Incorporation

RESIBLOCK LIMITED Charges

14 October 1998
Legal mortgage
Delivered: 21 October 1998
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 1A and 1B archers field close…
5 June 1997
Mortgage debenture
Delivered: 11 June 1997
Status: Satisfied on 7 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…