Resin Flooring Solutions (UK) Limited COLCHESTER


Resin Flooring Solutions (UK) started in year 2014 as Private Limited Company with registration number 09337354. The Resin Flooring Solutions (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Colchester at Unit 18A Wakes Hall Business Centre Colchester Road. Postal code: CO6 2DY.

Currently there are 2 directors in the the firm, namely Oliver H. and Sean H.. In addition one secretary - Sean H. - is with the company. As of 23 May 2024, there were 3 ex directors - Barbara K., Wayne T. and others listed below. There were no ex secretaries.

Resin Flooring Solutions (UK) Limited Address / Contact

Office Address Unit 18A Wakes Hall Business Centre Colchester Road
Office Address2 Wakes Colne
Town Colchester
Post code CO6 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337354
Date of Incorporation Tue, 2nd Dec 2014
Industry Floor and wall covering
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Oliver H.

Position: Director

Appointed: 02 December 2014

Sean H.

Position: Secretary

Appointed: 02 December 2014

Sean H.

Position: Director

Appointed: 02 December 2014

Barbara K.

Position: Director

Appointed: 02 December 2014

Resigned: 02 December 2014

Wayne T.

Position: Director

Appointed: 02 December 2014

Resigned: 10 April 2017

John C.

Position: Director

Appointed: 02 December 2014

Resigned: 05 January 2015

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Sean H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Oliver H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Wayne T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean H.

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

Oliver H.

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

Wayne T.

Notified on 6 April 2016
Ceased on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand16 062   8 99350 0016 00429
Current Assets129 70078 21076 38480 055103 763112 201100 862228 426
Debtors111 73666 75863 15277 05591 77059 20091 858225 397
Net Assets Liabilities45 48115 79219 90318 56035 43927 2128959 068
Other Debtors6 4424 2505 7109 0054 81314 3029 70811 644
Property Plant Equipment9 06139 64853 41176 54571 44760 24046 123 
Total Inventories1 90211 45213 2323 0003 0003 0003 0003 000
Other
Accumulated Depreciation Impairment Property Plant Equipment6027 99522 42634 91246 32365 06220 59167 582
Additional Provisions Increase From New Provisions Recognised 5 721  -461-1 712 9 054
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -1 7785 966  -6 223 
Average Number Employees During Period44654333
Bank Borrowings Overdrafts 16 89511 24216 2605 43350 00039 70827 703
Bank Overdrafts     8 92715 82917 937
Creditors91 4686 3005 83325 69917 77160 67739 70859 829
Disposals Decrease In Depreciation Impairment Property Plant Equipment 186 1 375   20 590
Disposals Property Plant Equipment 2 226 6 000   80 648
Finance Lease Liabilities Present Value Total 6 3006 30024 86617 77110 67711 60529 887
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 944     
Increase Decrease In Property Plant Equipment 24 000 41 110   100 558
Increase From Depreciation Charge For Year Property Plant Equipment 7 57914 43113 86111 41118 73915 7403 492
Net Current Assets Liabilities38 232-10 023-21 920-20 565-6 977-12 803-3 00143 918
Number Shares Issued Fully Paid 100100100100   
Other Creditors16 02414 5555 83383353 29041 97926 32238 587
Other Taxation Social Security Payable25 3335 8147 6632 32419 0557 8222 433145
Par Value Share 1111   
Property Plant Equipment Gross Cost9 66324 00024 000111 457117 770125 30241 110154 940
Provisions1 8127 5335 75511 72111 2609 5483 32512 379
Provisions For Liabilities Balance Sheet Subtotal1 8127 5335 75511 72111 2609 5483 32512 379
Total Additions Including From Business Combinations Property Plant Equipment 40 20628 19441 6206 3137 5321 623108 663
Total Assets Less Current Liabilities47 29329 62531 49155 98064 47047 43743 122131 276
Total Borrowings 33 99528 37548 22130 29927 59927 43457 323
Trade Creditors Trade Payables50 11140 16935 48031 68125 8679 18138 163108 574
Trade Debtors Trade Receivables105 29462 50857 44268 05086 95744 89882 150213 753

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/14
filed on: 24th, December 2023
Free Download (3 pages)

Company search