About

Registered Number: 02386288
Date of Incorporation: 18/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Overley, Telford, TF6 5HD

 

Respol Ltd was registered on 18 May 1989, it has a status of "Active". Turley, Jacqolyn Louise, Stevens, Paul, Turley, Jacqolyn Louise, Turley, Stuart James, Clark, Barbara Jane are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Paul 15 September 2014 - 1
TURLEY, Jacqolyn Louise 16 June 2014 - 1
TURLEY, Stuart James 15 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, Jacqolyn Louise 01 February 1993 - 1
CLARK, Barbara Jane N/A 01 February 1993 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 20 June 2019
PSC01 - N/A 20 June 2019
PSC04 - N/A 23 May 2019
MR04 - N/A 12 March 2019
MR01 - N/A 05 March 2019
AA - Annual Accounts 26 June 2018
AAMD - Amended Accounts 25 June 2018
CS01 - N/A 22 May 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
CH01 - Change of particulars for director 05 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 May 2016
AA01 - Change of accounting reference date 11 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 June 2015
MR01 - N/A 24 April 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 23 September 2014
MEM/ARTS - N/A 23 September 2014
AP01 - Appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
CERTNM - Change of name certificate 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 21 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 24 November 1998
288c - Notice of change of directors or secretaries or in their particulars 03 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 19 February 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 12 January 1996
RESOLUTIONS - N/A 16 November 1994
AA - Annual Accounts 16 November 1994
363s - Annual Return 19 September 1994
AA - Annual Accounts 07 September 1993
363a - Annual Return 14 May 1993
363s - Annual Return 14 May 1993
288 - N/A 02 March 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 17 March 1992
363a - Annual Return 02 September 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 11 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
RESOLUTIONS - N/A 20 July 1989
287 - Change in situation or address of Registered Office 20 July 1989
288 - N/A 20 July 1989
NEWINC - New incorporation documents 18 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

A registered charge 23 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.