RESINEX UK LTD - BUCKINGHAMSHIRE


Company Profile Company Filings

Overview

RESINEX UK LTD is a Private Limited Company from BUCKINGHAMSHIRE and has the status: Active.
RESINEX UK LTD was incorporated 38 years ago on 07/10/1985 and has the registered number: 01953217. The accounts status is SMALL and accounts are next due on 30/09/2024.

RESINEX UK LTD - BUCKINGHAMSHIRE

This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 THE VALLEY CENTRE
BUCKINGHAMSHIRE
HP13 6EQ

This Company Originates in : United Kingdom
Previous trading names include:
RESIN EXPRESS LIMITED (until 26/02/2008)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW MARSH Jul 1964 British Director 2004-04-22 CURRENT
MR NEAL EDWARD THIRDE Sep 1972 British Director 2013-01-01 CURRENT
MISS DAWN GLEESON Oct 1968 British Director 2009-10-30 CURRENT
MS CAMILLE DE BRUYN Oct 1988 Belgian Director 2023-05-24 CURRENT
MR MATTHEW MARSH Jul 1964 British Secretary 2004-04-22 CURRENT
PAUL DERRY WEBB Aug 1966 British Director 1994-11-01 UNTIL 1995-09-07 RESIGNED
DIANNE BULLOCK Mar 1948 Secretary 2002-04-30 UNTIL 2002-09-20 RESIGNED
MR LEO JOZEF CAERS Jan 1954 Belgian Secretary 1997-02-03 UNTIL 1999-04-15 RESIGNED
MRS AIMEE JEANNE KAKOS Mar 1947 Secretary RESIGNED
LEE MARCUS PROCTOR British Secretary 2004-04-22 UNTIL 2004-06-30 RESIGNED
PAUL DERRY WEBB Aug 1966 British Secretary 1999-04-15 UNTIL 2004-04-22 RESIGNED
MR MICHAEL JOHN KAKOS Feb 1937 Usa Director RESIGNED
PAUL DERRY WEBB Aug 1966 British Director 1999-04-15 UNTIL 2004-04-22 RESIGNED
MR CORNELIS PHILIBERTUS MARIA VISSERS Aug 1965 Dutch Director 2012-04-18 UNTIL 2023-05-24 RESIGNED
FILIP VAN CAMFORT May 1969 Belgian Director 1999-04-15 UNTIL 2006-02-01 RESIGNED
MR THEODOROS ROUSSIS May 1954 Belgian Director 1997-02-03 UNTIL 2012-04-18 RESIGNED
MS DAPHNE LARA ROUSSIS Jan 1989 Belgian Director 2013-12-31 UNTIL 2023-05-24 RESIGNED
MR JAMES MCMILLAN May 1938 British Director 1994-11-01 UNTIL 1997-07-31 RESIGNED
MR LEO JOZEF CAERS Jan 1954 Belgian Director 1997-02-03 UNTIL 2013-12-31 RESIGNED
MRS AIMEE JEANNE KAKOS Mar 1947 Director RESIGNED
MISS DAWN GLEESON Oct 1968 British Director 2006-02-01 UNTIL 2009-10-30 RESIGNED
DERRICK ARDRON Jun 1947 English Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ravago Distribution S.A. 2016-04-06 - 2016-04-06 L-2240   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Theodoros Roussis 2016-04-06 5/1954 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Gunhilde Van Gorp 2016-04-06 5/1957 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLLOIDS (2004) LIMITED LIVERPOOL ENGLAND ... FULL 7499 - Non-trading company
PROSPECTSOFT LIMITED LOUGHBOROUGH ENGLAND Active SMALL 74990 - Non-trading company
A1M1 LINK MANAGEMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CADDICK LIMITED WARRINGTON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
ULTRAPOLYMERS LIMITED WARRINGTON Active SMALL 82990 - Other business support service activities n.e.c.
LIBERTARIA LIMITED SEATON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
RESINEX LIMITED HIGH WYCOMBE Active DORMANT 46180 - Agents specialized in the sale of other particular products
POLYFOAM XPS LIMITED HARTLEPOOL ENGLAND Active FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
CATALENT U.K. SWINDON ZYDIS LIMITED GLASGOW SCOTLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
ZYNOCYTE LIMITED GLASGOW Dissolved... ACCOUNTS TYPE NOT AVA 7310 - R & d on nat sciences & engineering

Free Reports Available

Report Date Filed Date of Report Assets
RESINEX_UK_LIMITED - Accounts 2024-03-19 31-12-2023 £51,997 Cash £5,184,640 equity
RESINEX_UK_LIMITED - Accounts 2023-09-13 31-12-2022 £33,639 Cash £3,881,444 equity
RESINEX_UK_LIMITED - Accounts 2022-09-29 31-12-2021 £24,557 Cash £3,030,898 equity
RESINEX_UK_LIMITED - Accounts 2021-09-23 31-12-2020 £110,831 Cash £2,309,300 equity
RESINEX_UK_LIMITED - Accounts 2019-09-20 31-12-2018 £114,543 Cash £2,286,510 equity
RESINEX_UK_LIMITED - Accounts 2018-09-27 31-12-2017 £52,595 Cash £3,307,049 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROE ELECTRONICS LIMITED HIGH WYCOMBE Active DORMANT 46520 - Wholesale of electronic and telecommunications equipment and parts
P.L.BLAKE LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
RAYSPEC LIMITED HIGH WYCOMBE ENGLAND Active SMALL 27900 - Manufacture of other electrical equipment
RESINEX LIMITED HIGH WYCOMBE Active DORMANT 46180 - Agents specialized in the sale of other particular products
MAIDEN GLOBAL HOLDINGS LTD. HIGH WYCOMBE Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
SASSE LIMITED HIGH WYCOMBE ENGLAND Active FULL 39000 - Remediation activities and other waste management services
PACKAGED SOUNDS GROUP LIMITED HIGH WYCOMBE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARISTA ELECTRONIC SYSTEMS LTD HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 26120 - Manufacture of loaded electronic boards
AARDVARK RECORD PRESSING LIMITED HIGH WYCOMBE ENGLAND Active TOTAL EXEMPTION FULL 18201 - Reproduction of sound recording