RESIN BUILDING PRODUCTS LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 3FE

Company number 03047467
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address RESBUILD HOUSE UNIT 4, DURHAM LANE ARMTHORPE, DONCASTER, SOUTH YORKSHIRE, DN3 3FE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 300 . The most likely internet sites of RESIN BUILDING PRODUCTS LTD are www.resinbuildingproducts.co.uk, and www.resin-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Resin Building Products Ltd is a Private Limited Company. The company registration number is 03047467. Resin Building Products Ltd has been working since 19 April 1995. The present status of the company is Active. The registered address of Resin Building Products Ltd is Resbuild House Unit 4 Durham Lane Armthorpe Doncaster South Yorkshire Dn3 3fe. . TAYLOR, Carl is a Secretary of the company. AYRTON, Robert Wilfred is a Director of the company. TAYLOR, Carl is a Director of the company. Secretary DODD, Carl has been resigned. Secretary EMERTON, George Leslie has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director EMERTON, George Leslie has been resigned. Director MURRAY, Duncan has been resigned. Director MURRAY, Ian Bruce has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
TAYLOR, Carl
Appointed Date: 08 June 2004

Director
AYRTON, Robert Wilfred
Appointed Date: 18 June 1995
76 years old

Director
TAYLOR, Carl
Appointed Date: 18 June 1995
54 years old

Resigned Directors

Secretary
DODD, Carl
Resigned: 28 March 1997
Appointed Date: 18 June 1995

Secretary
EMERTON, George Leslie
Resigned: 08 June 2004
Appointed Date: 28 March 1997

Nominee Secretary
YOUNGER, Miriam
Resigned: 20 April 1995
Appointed Date: 19 April 1995

Director
EMERTON, George Leslie
Resigned: 08 June 2004
Appointed Date: 18 June 1995
61 years old

Director
MURRAY, Duncan
Resigned: 23 December 1996
Appointed Date: 21 June 1996
72 years old

Director
MURRAY, Ian Bruce
Resigned: 23 December 1996
Appointed Date: 21 June 1996
76 years old

Nominee Director
YOUNGER, Norman
Resigned: 20 April 1995
Appointed Date: 19 April 1995
58 years old

Persons With Significant Control

Mr Carl Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESIN BUILDING PRODUCTS LTD Events

28 Apr 2017
Confirmation statement made on 19 April 2017 with updates
23 Feb 2017
Total exemption full accounts made up to 31 December 2016
12 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300

07 Mar 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
26 Jun 1995
Accounting reference date notified as 31/12

26 Jun 1995
Registered office changed on 26/06/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS
16 May 1995
Director resigned
16 May 1995
Secretary resigned
19 Apr 1995
Incorporation

RESIN BUILDING PRODUCTS LTD Charges

4 October 2013
Charge code 0304 7467 0005
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 4 durham lane west moor park armthorpe doncaster…
8 August 2013
Charge code 0304 7467 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
25 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2 west moor park durham lane doncaster south…
8 September 2005
Legal charge
Delivered: 17 September 2005
Status: Satisfied on 17 July 2008
Persons entitled: Barclays Bank PLC
Description: L/H unit 2 west moor park doncaster.
9 October 1997
Debenture
Delivered: 11 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…