RESROC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7HT

Company number 02009970
Status Active
Incorporation Date 14 April 1986
Company Type Private Limited Company
Address 85 COLESHILL ROAD, MARSTON GREEN, BIRMINGHAM, WEST MIDLANDS, B37 7HT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 10 . The most likely internet sites of RESROC LIMITED are www.resroc.co.uk, and www.resroc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Resroc Limited is a Private Limited Company. The company registration number is 02009970. Resroc Limited has been working since 14 April 1986. The present status of the company is Active. The registered address of Resroc Limited is 85 Coleshill Road Marston Green Birmingham West Midlands B37 7ht. The company`s financial liabilities are £1.71k. It is £1.54k against last year. The cash in hand is £10.66k. It is £3.46k against last year. And the total assets are £43.87k, which is £11.15k against last year. CORSER, Karen is a Secretary of the company. CORSER, David Kenneth is a Director of the company. Secretary CORSER, Kenneth Frederick has been resigned. Director CORSER, Kenneth Frederick has been resigned. The company operates in "Other manufacturing n.e.c.".


resroc Key Finiance

LIABILITIES £1.71k
+887%
CASH £10.66k
+48%
TOTAL ASSETS £43.87k
+34%
All Financial Figures

Current Directors

Secretary
CORSER, Karen
Appointed Date: 26 July 2004

Director

Resigned Directors

Secretary
CORSER, Kenneth Frederick
Resigned: 26 July 2004

Director
CORSER, Kenneth Frederick
Resigned: 26 July 2004
96 years old

Persons With Significant Control

Mr David Kenneth Corser
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RESROC LIMITED Events

27 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10

...
... and 63 more events
18 May 1988
Accounts made up to 31 March 1987

12 Jan 1988
Return made up to 26/07/87; full list of members

04 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1986
Registered office changed on 04/09/86 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

01 Aug 1986
Company name changed shepstone LIMITED\certificate issued on 01/08/86

RESROC LIMITED Charges

22 January 1998
Debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…