Company NameRESC Limited
DirectorsMark Frakes and Graeme John Milne
Company StatusActive
Company Number06355083
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Frakes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Director NameMr Graeme John Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Secretary NameMr Mark Frakes
StatusCurrent
Appointed13 October 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Director NameDr Philip Morton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Secretary NameMrs Louise Christine Grantham
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Director NameMr Mark Burrows Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
Director NameMrs Louise Christine Grantham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR

Contact

Websitewww.complyonline.co.uk

Location

Registered AddressRepic House, Waterfold Business
Park, Waterfold
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£35,465
Cash£108,202
Current Liabilities£228,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
30 August 2023Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Repic House Waterfold Business Park Bury Greater Manchester BL9 7BR (1 page)
3 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
20 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
16 October 2020Appointment of Mr Mark Frakes as a director on 13 October 2020 (2 pages)
16 October 2020Termination of appointment of Louise Christine Grantham as a secretary on 13 October 2020 (1 page)
16 October 2020Appointment of Mr Mark Frakes as a secretary on 13 October 2020 (2 pages)
16 October 2020Appointment of Mr Graeme John Milne as a director on 13 October 2020 (2 pages)
14 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
7 July 2020Director's details changed for Mrs Louise Christine Grantham on 30 June 2020 (2 pages)
8 April 2020Termination of appointment of Mark Burrows Smith as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mrs Louise Christine Grantham as a director on 31 March 2020 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 August 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
30 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
10 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Philip Morton as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Mark Burrows Smith as a director on 21 December 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Secretary's details changed for Ms Louise Christine Grantham on 1 October 2009 (3 pages)
14 November 2009Director's details changed for Dr Philip Morton on 1 October 2009 (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
14 September 2009Return made up to 29/08/09; full list of members (3 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
23 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
23 October 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
6 October 2008Return made up to 29/08/08; full list of members (5 pages)
6 October 2008Return made up to 29/08/08; full list of members (5 pages)
29 August 2007Incorporation (17 pages)
29 August 2007Incorporation (17 pages)