About

Registered Number: 05160825
Date of Incorporation: 23/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Town Hall, Old Bristol Road, Nailsworth, Gloucestershire, GL6 0JF

 

Having been setup in 2004, Euro Resin Solutions Ltd have registered office in Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCKETT, Heidi 08 July 2004 - 1
EURO RESIN SOLUTIONS LTD 17 June 2009 17 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AAMD - Amended Accounts 12 July 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 03 April 2019
AAMD - Amended Accounts 11 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 April 2018
AAMD - Amended Accounts 25 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 August 2015
AAMD - Amended Accounts 21 August 2015
AA - Annual Accounts 29 April 2015
AAMD - Amended Accounts 02 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 November 2013
SH01 - Return of Allotment of shares 25 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM01 - Termination of appointment of director 22 October 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 20 October 2010
AP02 - Appointment of corporate director 20 October 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 23 June 2009
MEM/ARTS - N/A 18 June 2009
CERTNM - Change of name certificate 13 June 2009
AA - Annual Accounts 18 May 2009
AAMD - Amended Accounts 18 February 2009
AAMD - Amended Accounts 17 February 2009
AAMD - Amended Accounts 17 February 2009
363s - Annual Return 13 August 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 30 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.