About

Registered Number: 06161775
Date of Incorporation: 15/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Coppice House, Halesfield 7, Telford, TF7 4NA,

 

Resin Handling Services Ltd was registered on 15 March 2007 with its registered office in Telford. The companies directors are listed as Banks, Steven Leslie, Heald, Malcolm Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Steven Leslie 23 July 2010 - 1
HEALD, Malcolm Alfred 15 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH03 - Change of particulars for secretary 03 March 2020
CH01 - Change of particulars for director 03 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 23 February 2017
AD01 - Change of registered office address 21 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 27 March 2014
CH03 - Change of particulars for secretary 27 March 2014
CH01 - Change of particulars for director 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 01 April 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA01 - Change of accounting reference date 23 September 2010
AP01 - Appointment of director 25 August 2010
SH01 - Return of Allotment of shares 25 August 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.