About

Registered Number: 06695397
Date of Incorporation: 11/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Ipswich Road, Needham Market, Ipswich, Suffolk, IP6 8EL

 

Resource Services (Contracts) Ltd was registered on 11 September 2008 and has its registered office in Ipswich in Suffolk, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEW, Richard Marcus 14 November 2008 - 1
COLLINGS, Christopher Romer 31 May 2013 - 1
SMITHER, David Maurice 14 November 2008 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Louise Anne 14 November 2008 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 October 2013
MISC - Miscellaneous document 11 July 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 20 June 2013
AP01 - Appointment of director 17 June 2013
MISC - Miscellaneous document 10 June 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 11 September 2009
287 - Change in situation or address of Registered Office 16 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
225 - Change of Accounting Reference Date 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
CERTNM - Change of name certificate 14 November 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
NEWINC - New incorporation documents 11 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.