Company NameResource Intl Automotive Limited
DirectorMichael James Sullivan
Company StatusActive
Company Number07782993
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMichael James Sullivan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 Boulden Circle Suite 10 New Castle
Delaware 19720
United States
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameJohn Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(8 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Denny Rd.
Ste 300
Wilmington, De
Delaware 19809
United States
Secretary NameNick Davies
NationalityBritish
StatusResigned
Appointed01 June 2012(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressUniversal Automotive Greenhill Industries Estate
Birmingham Road
Kidderminster
DY10 2RN

Location

Registered AddressHathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Resources Intl Holding Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£281,457
Cash£11,304
Current Liabilities£88,493

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
18 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 January 2021Confirmation statement made on 22 September 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Director's details changed for Michael James Sullivan on 23 September 2014 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015Director's details changed for Michael James Sullivan on 23 September 2014 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Termination of appointment of Nick Davies as a secretary on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Nick Davies as a secretary on 1 September 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 July 2012Termination of appointment of John Watson as a director (1 page)
23 July 2012Termination of appointment of John Watson as a director (1 page)
18 June 2012Appointment of John Watson as a director (3 pages)
18 June 2012Appointment of John Watson as a director (3 pages)
15 June 2012Appointment of Nick Davies as a secretary (3 pages)
15 June 2012Appointment of Nick Davies as a secretary (3 pages)
22 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
22 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
7 October 2011Appointment of Michael James Sullivan as a director (2 pages)
7 October 2011Appointment of Michael James Sullivan as a director (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)