Company Information for RESIFIX LIMITED
TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HANTS, PO12 1LY,
|
Company Registration Number
04438732
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
RESIFIX LIMITED | ||||
Legal Registered Office | ||||
TML HOUSE 1A THE ANCHORAGE GOSPORT HANTS PO12 1LY Other companies in PO12 | ||||
Previous Names | ||||
|
Company Number | 04438732 | |
---|---|---|
Company ID Number | 04438732 | |
Date formed | 2002-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 17:36:19 |
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 | ||
---|---|---|---|---|
RESIFIX RESIDENTIAL GROUP INC. | 8960 CLAIRTON COURT LAS VEGAS NV 89117 | Revoked | Company formed on the 2012-03-03 |
Officer | Role | Date Appointed |
---|---|---|
JAMES PETER DERHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY JOHN STUART HARVEY |
Company Secretary | ||
RODNEY JOHN STUART HARVEY |
Director | ||
DAVID LAST |
Director | ||
JAMES PETER DERHAM |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JP FULHAM PROPERTY SERVICES LTD | Director | 2014-11-25 | CURRENT | 2014-11-25 | Liquidation | |
HOUSERACK LTD | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
WHITEHEADS ESTATES LIMITED | Director | 2007-07-03 | CURRENT | 2007-05-09 | Dissolved 2015-08-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 16/01/18 | |
CERTNM | COMPANY NAME CHANGED WHITEHEADS GROUP LIMITED CERTIFICATE ISSUED ON 16/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/05/15 TO 30/05/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN STUART HARVEY | |
TM02 | Termination of appointment of Rodney John Stuart Harvey on 2014-05-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/14 FROM 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX | |
LATEST SOC | 14/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Peter Derham on 2013-03-26 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2010 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
CERTNM | COMPANY NAME CHANGED WHITEHEADS LETTINGS LIMITED CERTIFICATE ISSUED ON 29/06/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
88(2)R | AD 14/05/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-16 |
Proposal to Strike Off | 2009-06-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-06-01 | £ 565,578 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 548,827 |
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 RESIFIX LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Cash Bank In Hand | 2012-06-01 | £ 6,115 |
Cash Bank In Hand | 2011-06-01 | £ 47,104 |
Current Assets | 2012-06-01 | £ 153,875 |
Current Assets | 2011-06-01 | £ 110,472 |
Debtors | 2012-06-01 | £ 147,760 |
Debtors | 2011-06-01 | £ 63,368 |
Fixed Assets | 2012-06-01 | £ 54,517 |
Fixed Assets | 2011-06-01 | £ 80,386 |
Shareholder Funds | 2012-06-01 | £ 357,186 |
Shareholder Funds | 2011-06-01 | £ 357,969 |
Tangible Fixed Assets | 2012-06-01 | £ 10,267 |
Tangible Fixed Assets | 2011-06-01 | £ 13,689 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rushcliffe Borough Council | |
|
Rent Deposit |
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WHITEHEADS GROUP LIMITED | Event Date | 2014-09-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITEHEADS GROUP LIMITED | Event Date | 2009-06-30 |
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. |