ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resco Products (UK) Limited

Resco Products (UK) Limited is an active company incorporated on 5 April 1983 with the registered office located in Ashby-de-la-Zouch, Leicestershire. Resco Products (UK) Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01712326
Private limited company
Age
42 years
Incorporated 5 April 1983
Size
Unreported
Confirmation
Submitted
Dated 23 May 2025 (5 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Newbold Works
Melbourne Rd
Ashby-De-La-Zouch
LE65 1PL
United Kingdom
Address changed on 11 Apr 2025 (7 months ago)
Previous address was Unit 8 Clock Court Campbell Way Dinnington Sheffield S25 3QD England
Telephone
01530222694
Email
Available in Endole App
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Jun 1972
Director • American • Lives in United States • Born in Aug 1990
Director • American • Lives in United States • Born in Mar 1981
Director • British • Lives in UK • Born in May 1973
Director • American • Lives in United States • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rose Arches Company Limited
VP Secretarial Limited is a mutual person.
Active
Percival Aviation Limited
VP Secretarial Limited is a mutual person.
Active
Tods Defence Limited
VP Secretarial Limited is a mutual person.
Active
Asiaspan Limited
VP Secretarial Limited is a mutual person.
Active
Violia Media Services Limited
VP Secretarial Limited is a mutual person.
Active
Transatlantic Publishers Group Limited
VP Secretarial Limited is a mutual person.
Active
Sterling Investment Holdings Limited
VP Secretarial Limited is a mutual person.
Active
Turpin Holdings Limited
VP Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£638K
Decreased by £25.87K (-4%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 2 (+8%)
Total Assets
£15.46M
Increased by £5.49M (+55%)
Total Liabilities
-£1.73M
Increased by £945.71K (+120%)
Net Assets
£13.72M
Increased by £4.55M (+50%)
Debt Ratio (%)
11%
Increased by 3.31% (+42%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 14 Jul 2025
Confirmation Submitted
5 Months Ago on 3 Jun 2025
Registered Address Changed
7 Months Ago on 11 Apr 2025
Graham Paul Mcdonough Resigned
7 Months Ago on 7 Apr 2025
Mark Gerard Essig Resigned
7 Months Ago on 7 Apr 2025
Mark Plantan Resigned
7 Months Ago on 28 Mar 2025
Craig Powell Resigned
7 Months Ago on 28 Mar 2025
Rhi Magnesita N.V. (PSC) Appointed
9 Months Ago on 28 Jan 2025
Kevin James Handerhan Resigned
9 Months Ago on 28 Jan 2025
Richard Allen Levernier Resigned
9 Months Ago on 28 Jan 2025
Get Credit Report
Discover Resco Products (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 14 Jul 2025
Confirmation statement made on 23 May 2025 with no updates
Submitted on 3 Jun 2025
Termination of appointment of Mark Gerard Essig as a director on 7 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Craig Powell as a director on 28 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Graham Paul Mcdonough as a director on 7 April 2025
Submitted on 11 Apr 2025
Registered office address changed from Unit 8 Clock Court Campbell Way Dinnington Sheffield S25 3QD England to Newbold Works Melbourne Rd Ashby-De-La-Zouch LE65 1PL on 11 April 2025
Submitted on 11 Apr 2025
Termination of appointment of Mark Plantan as a director on 28 March 2025
Submitted on 11 Apr 2025
Withdrawal of a person with significant control statement on 14 March 2025
Submitted on 14 Mar 2025
Notification of Rhi Magnesita N.V. as a person with significant control on 28 January 2025
Submitted on 14 Mar 2025
Termination of appointment of Richard Allen Levernier as a director on 28 January 2025
Submitted on 27 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year