Resterra started in year 2014 as Private Limited Company with registration number 09261661. The Resterra company has been functioning successfully for ten years now and its status is active. The firm's office is based in Didcot at Hq Building 329 F Wing Thomson Avenue. Postal code: OX11 0GD.
The firm has 5 directors, namely Thomas K., Derek W. and Jon R. and others. Of them, Neil R. has been with the company the longest, being appointed on 19 November 2019 and Thomas K. has been with the company for the least time - from 1 April 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kathleen G. who worked with the the firm until 8 March 2017.
Office Address | Hq Building 329 F Wing Thomson Avenue |
Office Address2 | Harwell Campus |
Town | Didcot |
Post code | OX11 0GD |
Country of origin | United Kingdom |
Registration Number | 09261661 |
Date of Incorporation | Mon, 13th Oct 2014 |
Industry | Activities of other holding companies n.e.c. |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (13 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 5th Apr 2024 (2024-04-05) |
Last confirmation statement dated | Wed, 22nd Mar 2023 |
The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Origin Enterprises Uk Limited from Londonderry, Northern Ireland. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mark G. This PSC owns 25-50% shares.
Origin Enterprises Uk Limited
Unit 4a Mclean Road Campsie Real Estate, Londonderry, BT47 3PF, Northern Ireland
Legal authority | United Kingdom (Northern Ireland) |
Legal form | Limited By Shares |
Country registered | Northern Ireland |
Place registered | Companies House |
Registration number | Ni054947 |
Notified on | 8 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mark G.
Notified on | 6 April 2016 |
Ceased on | 8 March 2017 |
Nature of control: |
25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 |
Balance Sheet | ||
Cash Bank In Hand | 458 | |
Net Assets Liabilities Including Pension Asset Liability | 211 | 256 |
Reserves/Capital | ||
Called Up Share Capital | 200 | 200 |
Profit Loss Account Reserve | 45 | |
Other | ||
Capital Employed | 211 | 256 |
Creditors Due Within One Year | 413 | |
Investments Fixed Assets | 211 | 211 |
Net Current Assets Liabilities | 45 | |
Number Shares Allotted | 20 000 | 20 000 |
Number Shares Allotted Increase Decrease During Period | 20 000 | |
Par Value Share | 0 | 0 |
Share Capital Allotted Called Up Paid | 200 | 200 |
Share Premium Account | 11 | 11 |
Value Shares Allotted Increase Decrease During Period | 200 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending 31st July 2022 filed on: 3rd, May 2023 |
accounts | Free Download (19 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy