About

Registered Number: 04538129
Date of Incorporation: 18/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Sidings Court, Henry Boot Way, Hull, HU4 7DY,

 

R E S Maintenance Ltd was registered on 18 September 2002 with its registered office in Hull, it's status in the Companies House registry is set to "Active". The companies director is listed as Connor, Lisa in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONNOR, Lisa 31 December 2012 17 September 2020 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM02 - Termination of appointment of secretary 17 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 07 September 2018
PSC05 - N/A 04 May 2018
PSC04 - N/A 04 May 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 19 November 2014
TM01 - Termination of appointment of director 19 November 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP03 - Appointment of secretary 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 25 September 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 09 October 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 05 April 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
363s - Annual Return 25 September 2003
225 - Change of Accounting Reference Date 09 July 2003
395 - Particulars of a mortgage or charge 23 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
NEWINC - New incorporation documents 18 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.