ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Resincoat Limited

Resincoat Limited is an active company incorporated on 13 February 2014 with the registered office located in Pontefract, West Yorkshire. Resincoat Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08892489
Private limited company
Age
11 years
Incorporated 13 February 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 August 2025 (2 months ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit D, Green Lane Industrial Park
Featherstone
West Yorkshire
WF7 6TA
England
Address changed on 2 Apr 2025 (7 months ago)
Previous address was Unit 21a Kinsley Industrial Estate Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB England
Telephone
01138272387
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1983
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in Spain • Born in Oct 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Luxury Decking Limited
Joseph Michael Flahive, Gareth Christopher Hart, and 1 more are mutual people.
Active
Itxpress UK Limited
Joseph Michael Flahive is a mutual person.
Active
Zenith Flooring Limited
Gareth Christopher Hart is a mutual person.
Active
Secure Squared Ltd
Joseph Michael Flahive is a mutual person.
Active
Tinkle Telecom Ltd
Joseph Michael Flahive is a mutual person.
Active
Flahive Financial Limited
Joseph Michael Flahive is a mutual person.
Active
Tinkle Group Limited
Joseph Michael Flahive is a mutual person.
Active
Yorkshire Properties INC Limited
Gareth Christopher Hart is a mutual person.
Active
Brands
Resincoat
Resincoat is a UK-based manufacturer of epoxy resin flooring, paints, and repair products.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£335.67K
Decreased by £9.14K (-3%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 2 (-6%)
Total Assets
£1.43M
Increased by £46.49K (+3%)
Total Liabilities
-£597.6K
Decreased by £87.74K (-13%)
Net Assets
£829.98K
Increased by £134.23K (+19%)
Debt Ratio (%)
42%
Decreased by 7.76% (-16%)
Latest Activity
Mr Joseph Michael Flahive Details Changed
11 Days Ago on 22 Oct 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Mr Andrew James Melling Details Changed
7 Months Ago on 1 Apr 2025
Mr Chris Hart Details Changed
7 Months Ago on 1 Apr 2025
Mrs Karen Beverley Hart Details Changed
7 Months Ago on 1 Apr 2025
Mr Gareth Christopher Hart Details Changed
7 Months Ago on 1 Apr 2025
Mr Joseph Michael Flahive Details Changed
7 Months Ago on 1 Apr 2025
Full Accounts Submitted
10 Months Ago on 21 Dec 2024
Mr Gareth Christopher Hart Details Changed
1 Year Ago on 1 Nov 2024
Get Credit Report
Discover Resincoat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Joseph Michael Flahive on 22 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 24 August 2025 with no updates
Submitted on 27 Aug 2025
Registered office address changed from Unit 21a Kinsley Industrial Estate Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB England to Unit D, Green Lane Industrial Park Featherstone West Yorkshire WF7 6TA on 2 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Joseph Michael Flahive on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Chris Hart on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Gareth Christopher Hart on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Andrew James Melling on 1 April 2025
Submitted on 2 Apr 2025
Secretary's details changed for Mrs Karen Beverley Hart on 1 April 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Gareth Christopher Hart on 1 November 2024
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year