About

Registered Number: 05102778
Date of Incorporation: 15/04/2004 (21 years ago)
Company Status: Active
Registered Address: 3rd Floor Allerton House 95 Romanby Road, Northallerton, DL7 8FH

 

Based in Northallerton, Be-resilient Ltd was registered on 15 April 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Taylor, John Michael, Hackney, Jacqueline, Taylor, Beryl Pauline Joan for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Michael 15 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HACKNEY, Jacqueline 01 April 2014 23 August 2017 1
TAYLOR, Beryl Pauline Joan 15 April 2004 13 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 24 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
AA - Annual Accounts 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 November 2017
CS01 - N/A 25 October 2017
TM02 - Termination of appointment of secretary 23 August 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 October 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 September 2014
AP03 - Appointment of secretary 19 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 September 2013
DISS40 - Notice of striking-off action discontinued 10 April 2013
AA - Annual Accounts 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 21 May 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 30 June 2009
225 - Change of Accounting Reference Date 16 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 14 April 2007
287 - Change in situation or address of Registered Office 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.