Company NameResinhs Holdings Limited
Company StatusActive
Company Number15124748
CategoryPrivate Limited Company
Incorporation Date8 September 2023(7 months, 3 weeks ago)
Previous NameAghoco 2271 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Leslie Banks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Director NameMr Daniel Heald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Director NameMr Malcolm Alfred Heald
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Director NameMichael Patrick Heald
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Secretary NameMalcolm Alfred Heald
StatusCurrent
Appointed19 January 2024(4 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2023(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWincham Industrial Estate Wincham Lane
Northwich
Cheshire
CW9 6DF
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed08 September 2023(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2023(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressWincham Industrial Estate
Wincham Lane
Northwich
Cheshire
CW9 6DF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWincham
WardMarbury
Built Up AreaNorthwich

Accounts

Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

18 April 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 April 2024Statement of capital following an allotment of shares on 3 April 2024
  • GBP 100
(3 pages)
15 April 2024Notification of Malcolm Alfred Heald as a person with significant control on 3 April 2024 (2 pages)
15 April 2024Change of details for Michael Patrick Heald as a person with significant control on 3 April 2024 (2 pages)
19 January 2024Appointment of Mr Steven Leslie Banks as a director on 19 January 2024 (2 pages)
19 January 2024Termination of appointment of Roger Hart as a director on 19 January 2024 (1 page)
19 January 2024Appointment of Michael Patrick Heald as a director on 19 January 2024 (2 pages)
19 January 2024Termination of appointment of a G Secretarial Limited as a director on 19 January 2024 (1 page)
19 January 2024Notification of Michael Patrick Heald as a person with significant control on 19 January 2024 (2 pages)
19 January 2024Termination of appointment of a G Secretarial Limited as a secretary on 19 January 2024 (1 page)
19 January 2024Appointment of Mr Malcolm Alfred Heald as a director on 19 January 2024 (2 pages)
19 January 2024Cessation of Inhoco Formations Limited as a person with significant control on 19 January 2024 (1 page)
19 January 2024Appointment of Malcolm Alfred Heald as a secretary on 19 January 2024 (2 pages)
19 January 2024Termination of appointment of Inhoco Formations Limited as a director on 19 January 2024 (1 page)
19 January 2024Current accounting period shortened from 30 September 2024 to 30 June 2024 (1 page)
19 January 2024Appointment of Mr Daniel Heald as a director on 19 January 2024 (2 pages)
19 January 2024Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Wincham Industrial Estate Wincham Lane Northwich Cheshire CW9 6DF on 19 January 2024 (1 page)
15 November 2023Company name changed aghoco 2271 LIMITED\certificate issued on 15/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
(3 pages)
8 September 2023Incorporation
Statement of capital on 2023-09-08
  • GBP 1
(24 pages)