Resinex Uk Ltd BUCKINGHAMSHIRE


Founded in 1985, Resinex Uk, classified under reg no. 01953217 is an active company. Currently registered at 11 The Valley Centre HP13 6EQ, Buckinghamshire the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th February 2008 Resinex Uk Ltd is no longer carrying the name Resin Express.

At the moment there are 4 directors in the the firm, namely Camille D., Neal T. and Dawn G. and others. In addition one secretary - Matthew M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resinex Uk Ltd Address / Contact

Office Address 11 The Valley Centre
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP13 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953217
Date of Incorporation Mon, 7th Oct 1985
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Camille D.

Position: Director

Appointed: 24 May 2023

Neal T.

Position: Director

Appointed: 01 January 2013

Dawn G.

Position: Director

Appointed: 30 October 2009

Matthew M.

Position: Director

Appointed: 22 April 2004

Matthew M.

Position: Secretary

Appointed: 22 April 2004

Daphne R.

Position: Director

Appointed: 31 December 2013

Resigned: 24 May 2023

Cornelis V.

Position: Director

Appointed: 18 April 2012

Resigned: 24 May 2023

Dawn G.

Position: Director

Appointed: 01 February 2006

Resigned: 30 October 2009

Lee P.

Position: Secretary

Appointed: 22 April 2004

Resigned: 30 June 2004

Dianne B.

Position: Secretary

Appointed: 30 April 2002

Resigned: 20 September 2002

Paul W.

Position: Secretary

Appointed: 15 April 1999

Resigned: 22 April 2004

Filip V.

Position: Director

Appointed: 15 April 1999

Resigned: 01 February 2006

Paul W.

Position: Director

Appointed: 15 April 1999

Resigned: 22 April 2004

Leo C.

Position: Secretary

Appointed: 03 February 1997

Resigned: 15 April 1999

Leo C.

Position: Director

Appointed: 03 February 1997

Resigned: 31 December 2013

Theodoros R.

Position: Director

Appointed: 03 February 1997

Resigned: 18 April 2012

James M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 July 1997

Paul W.

Position: Director

Appointed: 01 November 1994

Resigned: 07 September 1995

Derrick A.

Position: Director

Appointed: 23 November 1991

Resigned: 31 December 1993

Michael K.

Position: Director

Appointed: 23 November 1991

Resigned: 30 June 1999

Aimee K.

Position: Director

Appointed: 23 November 1991

Resigned: 03 February 1997

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Theodoros R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Gunhilde V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ravago Distribution S.a., who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Theodoros R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gunhilde V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ravago Distribution S.A.

16 Rue Notre Dame, L-2240, Luxembourg

Legal authority Company Law
Legal form Public Limited Company
Country registered Luxembourg
Place registered Luxembourg Trade And Companies Register
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resin Express February 26, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand85 51452 595114 543177 045110 83124 55733 63951 997
Current Assets2 131 3814 217 7803 585 8502 205 7143 016 0763 711 3744 357 6045 535 157
Debtors2 045 8674 165 1853 471 3072 028 6692 905 2453 686 8174 323 9655 483 160
Net Assets Liabilities 3 307 0492 286 5101 603 4112 309 3003 030 8983 881 4445 184 640
Other Debtors19 47518 25055 156102 26718 72070 748225 822173 179
Property Plant Equipment288 026348 876237 691251 324267 249245 834475 607455 981
Other
Accrued Liabilities Deferred Income      516 064536 913
Accumulated Depreciation Impairment Property Plant Equipment553 767482 857359 291375 429424 191457 175570 001629 319
Amounts Owed By Parent Entities1 969 7684 079 153      
Amounts Owed By Related Parties 4 079 1533 416 1511 918 4802 881 9723 600 4034 090 2735 300 638
Average Number Employees During Period   4244464949
Creditors739 3101 259 6071 535 003853 627955 461917 281918 560788 089
Deferred Tax Asset Debtors15 2204 870 7 9224 55315 6667 8709 343
Future Minimum Lease Payments Under Non-cancellable Operating Leases  174 749179 934156 243217 499120 529240 366
Increase From Depreciation Charge For Year Property Plant Equipment 148 819141 861147 372155 287134 336154 684190 326
Net Current Assets Liabilities1 392 0712 958 1732 050 8471 352 0872 060 6152 794 0933 439 0444 747 068
Other Creditors329 577382 635392 209385 063393 780616 788516 064 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 219 729265 427131 234106 525101 35241 858131 008
Other Disposals Property Plant Equipment 220 887309 768162 687116 293111 38953 500145 040
Other Taxation Social Security Payable343 790763 2231 088 558450 905548 900277 578320 444236 788
Prepayments Accrued Income41 40462 912      
Property Plant Equipment Gross Cost841 793831 733596 982626 753691 440703 0091 045 6081 085 300
Provisions For Liabilities Balance Sheet Subtotal  2 028 18 5649 02933 20718 409
Total Additions Including From Business Combinations Property Plant Equipment 210 82775 017192 458180 980122 958396 099184 732
Total Assets Less Current Liabilities1 680 0973 307 0492 288 5381 603 4112 327 8643 039 9273 914 6515 203 049
Trade Creditors Trade Payables65 943113 74954 23617 65912 78122 91582 05214 388
Trade Debtors Trade Receivables2 045 867       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2023
filed on: 18th, March 2024
Free Download (11 pages)

Company search

Advertisements