About

Registered Number: 02463322
Date of Incorporation: 25/01/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 22 Rose Lane, Liverpool, L18 5ED

 

Founded in 1990, Resman Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLCOX, Edward Downie N/A - 1
WILLCOX, Neil Richard Anthony 26 August 2014 - 1
WILLCOX, Marlene Margaret N/A 11 September 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 November 2019
PSC07 - N/A 31 July 2019
MR04 - N/A 31 July 2019
RESOLUTIONS - N/A 30 July 2019
CC04 - Statement of companies objects 30 July 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 30 July 2019
PSC01 - N/A 23 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 January 2019
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 01 December 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 14 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
353 - Register of members 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 05 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 07 February 2006
AA - Annual Accounts 07 February 2006
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
RESOLUTIONS - N/A 28 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 05 March 2004
363s - Annual Return 10 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 07 September 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 03 February 2000
CERTNM - Change of name certificate 24 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 03 December 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 17 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 18 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1994
395 - Particulars of a mortgage or charge 18 March 1994
363s - Annual Return 26 January 1994
395 - Particulars of a mortgage or charge 17 January 1994
AA - Annual Accounts 06 September 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 02 November 1992
363b - Annual Return 14 May 1992
363(287) - N/A 14 May 1992
AA - Annual Accounts 05 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1992
395 - Particulars of a mortgage or charge 19 November 1991
363a - Annual Return 11 July 1991
288 - N/A 01 February 1990
NEWINC - New incorporation documents 25 January 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 March 1994 Fully Satisfied

N/A

Debenture 11 January 1994 Fully Satisfied

N/A

Legal mortgage 12 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.