2050 Resin Trade Supplies Limited is a private limited company. Registered at 23 Wolverhampton Road, Oldbury B68 0NH, the aforementioned 5 years old business was incorporated on 2019-07-08 and is officially categorised as "other building completion and finishing" (SIC: 43390). 1 director can be found in this business: Martin T. (appointed on 08 July 2019).
About
Name: 2050 Resin Trade Supplies Limited
Number: 12092379
Incorporation date: 2019-07-08
End of financial year: 31 July
Address:
23 Wolverhampton Road
Oldbury
B68 0NH
SIC code:
43390 - Other building completion and finishing
Company staff
People with significant control
Martin T.
8 July 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-07-31
2021-07-31
Current Assets
30,409
63,574
Total Assets Less Current Liabilities
21,628
43,659
The due date for 2050 Resin Trade Supplies Limited confirmation statement filing is 2023-07-21. The last one was filed on 2022-07-07. The target date for a subsequent statutory accounts filing is 30 April 2023. Latest accounts filing was filed for the time period up to 31 July 2021.
1 person of significant control is reported in the official register, a solitary professional Martin T. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
New registered office address 23 Wolverhampton Road Oldbury West Midlands B68 0NH. Change occurred on 2022-08-25. Company's previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom.
filed on: 25th, August 2022
| address
Free Download
(1 page)
Type
Free download
AD01
New registered office address 23 Wolverhampton Road Oldbury West Midlands B68 0NH. Change occurred on 2022-08-25. Company's previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom.
filed on: 25th, August 2022
| address
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 24th, August 2022
| dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
Free Download
CS01
Confirmation statement with no updates 2022-07-07
filed on: 13th, July 2022
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Change occurred on 2022-05-24. Company's previous address: 23 Wolverhampton Road Oldbury West Midlands B68 0NH United Kingdom.
filed on: 24th, May 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-07-07
filed on: 14th, July 2021
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 23 Wolverhampton Road Oldbury West Midlands B68 0NH. Change occurred on 2021-03-30. Company's previous address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom.
filed on: 30th, March 2021
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 2019-10-16
filed on: 18th, March 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2019-10-16
filed on: 17th, March 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 2019-10-16 director's details were changed
filed on: 17th, March 2021
| officers
Free Download
(2 pages)
AD01
New registered office address C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th. Change occurred on 2021-03-17. Company's previous address: 23 Wolverhampton Road Oldbury B68 0NH England.
filed on: 17th, March 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-07-07
filed on: 16th, July 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 8th, July 2019
| incorporation
Free Download
(27 pages)
SH01
Statement of Capital on 2019-07-08: 1.00 GBP
capital