RESIN SUPPLY LTD.
SUTTON COLDFIELD LIKWID TECHNOLOGY LIMITED LIKWID TECHNOLOGIES LIMITED

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 05012770
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE, 282 LICHFIELD ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of RESIN SUPPLY LTD. are www.resinsupply.co.uk, and www.resin-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Resin Supply Ltd is a Private Limited Company. The company registration number is 05012770. Resin Supply Ltd has been working since 12 January 2004. The present status of the company is Active. The registered address of Resin Supply Ltd is Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2ug. . YARDLEY, Karen Ann is a Secretary of the company. YARDLEY, Craig John is a Director of the company. Secretary HIGGINS, Robert John has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director HIGGINS, Robert John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
YARDLEY, Karen Ann
Appointed Date: 27 June 2006

Director
YARDLEY, Craig John
Appointed Date: 12 January 2004
64 years old

Resigned Directors

Secretary
HIGGINS, Robert John
Resigned: 27 June 2006
Appointed Date: 12 January 2004

Secretary
RM REGISTRARS LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Director
HIGGINS, Robert John
Resigned: 27 June 2006
Appointed Date: 12 January 2004
69 years old

Director
RM NOMINEES LIMITED
Resigned: 12 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Mr Craig John Yardley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Yardley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIN SUPPLY LTD. Events

23 Feb 2017
Confirmation statement made on 4 February 2017 with updates
28 Sep 2016
Micro company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2

...
... and 30 more events
23 Jan 2004
New director appointed
23 Jan 2004
New secretary appointed;new director appointed
20 Jan 2004
Secretary resigned
20 Jan 2004
Director resigned
12 Jan 2004
Incorporation