Resintek Services Limited WATFORD


Founded in 1993, Resintek Services, classified under reg no. 02843713 is an active company. Currently registered at Unit 11 Finway Court WD18 7EN, Watford the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Cheryl M., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 13 January 2003 and Cheryl M. has been with the company for the least time - from 6 May 2015. At present 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.

Resintek Services Limited Address / Contact

Office Address Unit 11 Finway Court
Office Address2 Whippendell Road
Town Watford
Post code WD18 7EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843713
Date of Incorporation Tue, 10th Aug 1993
Industry Floor and wall covering
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Cheryl M.

Position: Director

Appointed: 06 May 2015

Ian M.

Position: Director

Appointed: 13 January 2003

Gary P.

Position: Director

Appointed: 07 January 2002

Resigned: 06 May 2015

Adele P.

Position: Secretary

Appointed: 07 January 2002

Resigned: 06 May 2015

Gary P.

Position: Secretary

Appointed: 15 July 1994

Resigned: 07 January 2002

Alaisdair W.

Position: Director

Appointed: 09 August 1993

Resigned: 15 July 1994

Alan P.

Position: Director

Appointed: 09 August 1993

Resigned: 02 July 2002

John B.

Position: Director

Appointed: 09 August 1993

Resigned: 15 July 1994

John B.

Position: Secretary

Appointed: 09 August 1993

Resigned: 15 July 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1993

Resigned: 10 August 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we found, there is Ian M. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Cheryl M. This PSC owns 25-50% shares.

Ian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Cheryl M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth110 504121 373       
Balance Sheet
Cash Bank On Hand 79 70034 087136 911139 266130 694146 18164 85978 516
Current Assets138 747166 450172 845232 028222 655292 626321 833262 485293 616
Debtors63 22282 810134 81891 17763 389119 432137 532159 156169 975
Net Assets Liabilities 121 373126 512180 625175 234196 006245 744235 353217 678
Other Debtors 10 45912 93611 4394 860  15 55236 784
Property Plant Equipment 36 97527 79631 92834 66123 91032 63026 13935 348
Total Inventories 3 9403 9403 94020 00042 50038 12038 47045 125
Cash Bank In Hand75 52579 700       
Stocks Inventory 3 940       
Tangible Fixed Assets15 08036 975       
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve110 302121 171       
Shareholder Funds110 504121 373       
Other
Accumulated Depreciation Impairment Property Plant Equipment 28 90338 86751 21765 68072 30582 898103 225127 811
Average Number Employees During Period  87913121212
Corporation Tax Payable      34 61625 56518 808
Creditors 82 05270 44778 75976 891116 425102 19347 707104 570
Depreciation Rate Used For Property Plant Equipment     20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 223  3 500
Disposals Property Plant Equipment     23 365  3 500
Fixed Assets    34 66123 91032 63026 13935 348
Increase From Depreciation Charge For Year Property Plant Equipment  9 964 14 46316 84810 59320 32728 086
Net Current Assets Liabilities95 42484 398102 398153 269145 764176 201219 640214 778189 046
Other Creditors 22 38910 91312 82317 237 13 67213 67258 055
Other Taxation Social Security Payable 59 66359 53465 93659 654 24 9807 0818 335
Par Value Share 1   1111
Property Plant Equipment Gross Cost 65 87866 66383 145100 34196 215115 528129 364163 159
Provisions For Liabilities Balance Sheet Subtotal  3 6824 5725 1914 1056 5265 5646 716
Total Additions Including From Business Combinations Property Plant Equipment  785 17 19619 23919 31313 83637 295
Total Assets Less Current Liabilities110 504121 373130 194185 197180 425200 111252 270240 917224 394
Trade Creditors Trade Payables      28 9251 38919 372
Trade Debtors Trade Receivables 72 351121 88279 73858 529 137 532143 604133 191
Capital Redemption Reserve22       
Creditors Due Within One Year43 32382 052       
Number Shares Allotted 40       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 35 139       
Tangible Fixed Assets Cost Or Valuation30 73965 878       
Tangible Fixed Assets Depreciation15 65928 903       
Tangible Fixed Assets Depreciation Charged In Period 13 244       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements