Resintech Limited FAIRFORD


Founded in 1985, Resintech, classified under reg no. 01918174 is an active company. Currently registered at Unit 1-2 GL7 4BX, Fairford the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely James P., Alexander P.. Of them, Alexander P. has been with the company the longest, being appointed on 8 May 2007 and James P. has been with the company for the least time - from 24 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Louise C. who worked with the the firm until 30 September 2014.

Resintech Limited Address / Contact

Office Address Unit 1-2
Office Address2 Horcott Road
Town Fairford
Post code GL7 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918174
Date of Incorporation Fri, 31st May 1985
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James P.

Position: Director

Appointed: 24 February 2017

Alexander P.

Position: Director

Appointed: 08 May 2007

Barry P.

Position: Director

Resigned: 25 June 2022

Louise C.

Position: Secretary

Appointed: 10 March 1993

Resigned: 30 September 2014

Richard N.

Position: Director

Appointed: 14 March 1992

Resigned: 10 March 1993

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Alexander P. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is James P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Barry P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander P.

Notified on 6 April 2016
Nature of control: significiant influence or control

James P.

Notified on 24 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Barry P.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Marlene P.

Notified on 6 April 2016
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand298 788492 714461 815606 246473 006684 393785 434676 020
Current Assets644 256844 782842 2851 089 9351 048 0301 148 4211 199 1681 301 334
Debtors227 272238 393273 801340 842438 602323 845314 959445 479
Net Assets Liabilities750 087929 3331 077 8401 280 7581 369 3281 421 6021 425 6161 585 380
Other Debtors44 61547 15445 493105 081239 789111 15218 534164 921
Property Plant Equipment335 863339 154406 768526 455645 951573 176494 001 
Total Inventories118 196113 675106 669142 847136 422140 18398 775179 835
Other
Accumulated Depreciation Impairment Property Plant Equipment462 097483 426508 281542 130588 193638 756646 478653 884
Average Number Employees During Period 10111214141313
Balances Amounts Owed By Related Parties 4 153      
Bank Borrowings86 62454 003      
Bank Borrowings Overdrafts54 52221 601      
Creditors54 52221 601151 799105 91592 96279 279253 089194 265
Deferred Tax Liabilities10 66412 514      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 96316 8898 61650 04743 202
Disposals Property Plant Equipment   7 04022 84823 47872 24746 371
Dividends Paid 92 000116 000229 072    
Finance Lease Liabilities Present Value Total   105 91592 96213 68347 70173 754
Increase From Depreciation Charge For Year Property Plant Equipment 21 32924 85538 81262 95259 17957 76950 608
Net Current Assets Liabilities479 410624 294690 486903 534856 779955 565946 0791 107 069
Other Creditors6 65128 8957 63613 14522 4557 96748 6447 633
Other Taxation Social Security Payable71 09796 75277 87478 343121 704133 035142 182133 392
Profit Loss 260 808264 507320 917    
Property Plant Equipment Gross Cost797 960822 580915 0491 068 5851 234 1441 211 9321 140 4791 253 155
Provisions10 66412 514      
Provisions For Liabilities Balance Sheet Subtotal10 66412 51419 41443 31640 44027 86014 46447 206
Total Additions Including From Business Combinations Property Plant Equipment 24 62092 469160 576188 4071 266794159 047
Total Assets Less Current Liabilities815 273963 4481 097 2541 429 9891 502 7301 528 7411 440 0801 706 340
Trade Creditors Trade Payables54 99662 43966 28984 20734 89738 17114 56243 022
Trade Debtors Trade Receivables182 657191 239228 308235 761198 813212 693296 425280 558

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements