Resource Consulting Limited KIDDERMINSTER


Resource Consulting started in year 1997 as Private Limited Company with registration number 03349233. The Resource Consulting company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Kidderminster at Eden House Hartlebury Trading Estate. Postal code: DY10 4JB. Since 2003-11-06 Resource Consulting Limited is no longer carrying the name Resource Group.

At the moment there are 2 directors in the the company, namely Jonathan P. and Stephan B.. In addition one secretary - Jeetender T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John L. who worked with the the company until 11 September 2017.

Resource Consulting Limited Address / Contact

Office Address Eden House Hartlebury Trading Estate
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03349233
Date of Incorporation Thu, 10th Apr 1997
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Jonathan P.

Position: Director

Appointed: 07 December 2017

Stephan B.

Position: Director

Appointed: 07 December 2017

Jeetender T.

Position: Secretary

Appointed: 11 September 2017

Jane L.

Position: Director

Appointed: 21 December 2009

Resigned: 23 June 2017

Nicholas T.

Position: Director

Appointed: 26 July 2001

Resigned: 23 January 2004

Robert K.

Position: Director

Appointed: 27 April 2001

Resigned: 19 July 2007

James H.

Position: Director

Appointed: 19 March 1998

Resigned: 30 September 2001

Richard P.

Position: Director

Appointed: 29 April 1997

Resigned: 01 January 2007

John L.

Position: Secretary

Appointed: 29 April 1997

Resigned: 11 September 2017

John L.

Position: Director

Appointed: 29 April 1997

Resigned: 16 July 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1997

Resigned: 29 April 1997

London Law Services Limited

Position: Nominee Director

Appointed: 10 April 1997

Resigned: 29 April 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Resource International Group Investments Ag from Zug, Switzerland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Resource Group Limited that entered Worcester, England as the official address. This PSC has a legal form of "a private 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.

Resource International Group Investments Ag

30 Turmstrasse, 6300, Zug, Canton Of Zug, Switzerland

Legal authority Laws Of The Canton Of Zug, Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Canton Of Zug, Switzerland
Registration number Che-464934692
Notified on 23 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Resource Group Limited

Teme House Whittington Road, Whittington, Worcester, WR5 2RY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2667200
Notified on 6 April 2016
Ceased on 23 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Resource Group November 6, 2003
Resource Engineering Group April 27, 2000
Shoremist October 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand326 494386 792
Current Assets1 614 8372 535 278
Debtors1 288 3432 148 486
Other Debtors48 28395 034
Property Plant Equipment19 23563 759
Other
Accumulated Depreciation Impairment Property Plant Equipment19 15863 410
Amounts Owed By Related Parties962 9061 934 721
Amounts Owed To Group Undertakings325 3962 069 271
Average Number Employees During Period 19
Bank Borrowings Overdrafts11 145 
Creditors900 2322 360 253
Deferred Tax Asset Debtors26 1808 742
Dividends Paid 500 000
Increase From Depreciation Charge For Year Property Plant Equipment 44 252
Net Current Assets Liabilities714 605175 025
Other Creditors177 800207 434
Other Taxation Social Security Payable25 37847 243
Profit Loss-77 5534 944
Property Plant Equipment Gross Cost38 393127 169
Total Additions Including From Business Combinations Property Plant Equipment 88 776
Total Assets Less Current Liabilities733 840238 784
Trade Creditors Trade Payables360 51336 305
Trade Debtors Trade Receivables250 974109 989

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements