Company Information for RESITECH LIMITED
UNIT 42 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD, KNOWSLEY INDUSTRIAL PARK, LIVERPOOL, L33 7UY,
|
Company Registration Number
02757011
Private Limited Company
Active |
Company Name | |
---|---|
RESITECH LIMITED | |
Legal Registered Office | |
UNIT 42 NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY Other companies in L33 | |
Company Number | 02757011 | |
---|---|---|
Company ID Number | 02757011 | |
Date formed | 1992-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB618627718 |
Last Datalog update: | 2023-08-06 09:04:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Resitech Concept Inc. | 332, avenue St-Sacrement Québec Quebec G1N 3Y2 | Active | Company formed on the 2007-03-21 | |
RESITECH CONSTRUCTION L.L.C. | 4110 EAST 82 - CLEVELAND OH 44105 | Active | Company formed on the 2005-05-27 | |
RESITECH CORPORATION PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH CORPORATION PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH DESIGN & BUILD LIMITED | TY BRYN CASTLEWOOD PONTYPOOL TORFAEN NP4 7UF | Active | Company formed on the 2009-06-19 | |
RESITECH ELECTRICALS PVT LTD | GOPALPUR HOUSE P.O. R- GOPALPUR 24 PARGANAS (NORTH) KOLKATA West Bengal 700136 | ACTIVE | Company formed on the 1988-02-18 | |
RESITECH EQUIPMENT PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH EQUIPMENT PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH HOLDINGS PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH HOLDINGS PTY LTD | Active | Company formed on the 2021-09-06 | ||
RESITECH INDUSTRIES PTY LTD | Active | Company formed on the 2010-10-29 | ||
RESITECH INDUSTRIES QLD PTY LTD | QLD 4158 | Dissolved | Company formed on the 2000-08-30 | |
RESITECH INDUSTRIES, LLC | 110 EAST DR MELBOURNE FL 32904 | Active | Company formed on the 2010-02-15 | |
RESITECH INDUSTRIES LLC FL | Georgia | Unknown | ||
RESITECH INDUSTRIES INC | Georgia | Unknown | ||
RESITECH INCORPORATED | Michigan | UNKNOWN | ||
RESITECH INSPECTIONS LLC | Michigan | UNKNOWN | ||
RESITECH INDUSTRIES INC | Georgia | Unknown | ||
RESITECH INDUSTRIES LLC FL | Georgia | Unknown | ||
RESITECH IP PTY LTD | Active | Company formed on the 2021-09-06 |
Officer | Role | Date Appointed |
---|---|---|
MARION RITA ALBERTINA |
||
DANIEL ANDREW ALBERTINA |
||
JOSEPH ALBERTINA |
||
MICHAEL GUY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE SUSAN AVIS |
Nominated Secretary | ||
BERNARD BRENNAN |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM 123 North Mersey Business Centre Woodward Road Knowsley Industrial Park Liverpool Merseyside L33 7UY | |
PSC07 | CESSATION OF DANIEL ANDREW ALBERTINA AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUY / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALBERTINA / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW ALBERTINA / 14/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/10/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/99 | |
363s | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/96 FROM: YARDLEY ROAD KNOWLSEY INDUSTRIAL PARK NORTH LIVERPOOL L33 7SS | |
363(287) | REGISTERED OFFICE CHANGED ON 26/10/95 | |
363s | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/94--------- £ SI 98@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363b | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
CERTNM | COMPANY NAME CHANGED PRESSUREGAME LIMITED CERTIFICATE ISSUED ON 10/02/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/93 FROM: ROOM 404, 4TH FLOOR COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 44,467 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 32,887 |
Creditors and other liabilities
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 RESITECH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 47,848 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 24,415 |
Current Assets | 2013-03-31 | £ 71,654 |
Current Assets | 2012-03-31 | £ 33,005 |
Debtors | 2013-03-31 | £ 23,806 |
Debtors | 2012-03-31 | £ 8,590 |
Fixed Assets | 2013-03-31 | £ 4,132 |
Fixed Assets | 2012-03-31 | £ 5,037 |
Shareholder Funds | 2013-03-31 | £ 30,894 |
Shareholder Funds | 2012-03-31 | £ 4,597 |
Tangible Fixed Assets | 2013-03-31 | £ 3,227 |
Tangible Fixed Assets | 2012-03-31 | £ 4,132 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
St Helens Council | |
|
|
Knowsley Council | |
|
NNDR REFUNDS UNALLOCATED CODES |
St Helens Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39235090 | Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |