Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESPONSIVE ENGINEERING LIMITED
Company Information for

RESPONSIVE ENGINEERING LIMITED

ARMSTRONG WORKS, SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE15 6UX,
Company Registration Number
04617703
Private Limited Company
Active

Company Overview

About Responsive Engineering Ltd
RESPONSIVE ENGINEERING LIMITED was founded on 2002-12-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Responsive Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RESPONSIVE ENGINEERING LIMITED
 
Legal Registered Office
ARMSTRONG WORKS
SCOTSWOOD ROAD
NEWCASTLE UPON TYNE
NE15 6UX
Other companies in NE6
 
Telephone0191 497 3400
 
Previous Names
RESPONSIVE ENGINEERING GROUP LIMITED23/12/2013
RESPONSIVE ENGINEERING (HOLDINGS) LIMITED01/10/2008
Filing Information
Company Number 04617703
Company ID Number 04617703
Date formed 2002-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/01/2024
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSIVE ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RESPONSIVE ENGINEERING LIMITED
The following companies were found which have the same name as RESPONSIVE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESPONSIVE ENGINEERING (HOLDINGS) LIMITED C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix Newcastle Upon Tyne NE4 5DE Active - Proposal to Strike off Company formed on the 2005-03-17
RESPONSIVE ENGINEERING AUSTRALIA PTY LTD ACT 2609 Active Company formed on the 2010-01-19

Company Officers of RESPONSIVE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
GRAEME COOK
Director 2015-08-24
JOHN PETER REECE
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN KITE
Company Secretary 2012-12-01 2017-03-28
PHILIP JOHN KITE
Director 2012-12-01 2017-03-28
ROGER DAVID ANDERTON
Director 2012-12-01 2017-02-28
STEVEN NORMAN SIMPSON
Director 2006-02-13 2016-02-29
PETER BARRY BERNARD
Director 2003-11-17 2013-08-02
STEVEN NORMAN SIMPSON
Company Secretary 2006-02-13 2012-12-01
NIALL ROGER ASH
Director 2011-04-01 2012-12-01
GRAEME CAMPBELL
Director 2009-07-01 2012-12-01
DENIS JOHN HENDERSON
Director 2009-07-01 2012-12-01
SIMON WORRALL
Director 2009-07-01 2012-12-01
DUNCAN MCDONALD
Director 2010-01-04 2012-01-27
IAN MCCLARENCE
Director 2009-07-01 2011-03-25
JOHN ROBERT MYHILL
Director 2009-07-01 2009-10-31
ARTHUR JAMES PETER BORRELL
Company Secretary 2002-12-13 2006-02-13
ARTHUR JAMES PETER BORRELL
Director 2005-06-30 2006-02-13
CHRISTOPHER SCOTT THOMPSON
Director 2002-12-13 2005-06-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-12-13 2002-12-13
LONDON LAW SERVICES LIMITED
Nominated Director 2002-12-13 2002-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME COOK REECE GROUP LIMITED Director 2018-04-10 CURRENT 2011-05-11 Liquidation
GRAEME COOK EXACT MACHINING UK LIMITED Director 2015-08-24 CURRENT 1984-11-14 Active - Proposal to Strike off
GRAEME COOK PRESSEX UK LIMITED Director 2015-08-24 CURRENT 1991-03-21 Active - Proposal to Strike off
GRAEME COOK RAPID MANUFACTURING SERVICES LIMITED Director 2015-08-24 CURRENT 1991-03-21 Liquidation
GRAEME COOK EXACT MACHINING (HOLDINGS) LIMITED Director 2015-08-24 CURRENT 2002-12-13 Active - Proposal to Strike off
GRAEME COOK RESPONSIVE ENGINEERING (HOLDINGS) LIMITED Director 2015-08-24 CURRENT 2005-03-17 Active - Proposal to Strike off
JOHN PETER REECE BENBECULA GROUP LTD Director 2017-10-06 CURRENT 2016-10-24 Active
JOHN PETER REECE TYNE GANGWAY LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
JOHN PETER REECE TYNE GANGWAY (STRUCTURES) LIMITED Director 2017-10-06 CURRENT 2009-10-13 Active
JOHN PETER REECE DDS METALS LIMITED Director 2017-10-06 CURRENT 1995-02-13 Active - Proposal to Strike off
JOHN PETER REECE LIFT-RITE ENGINEERING SERVICES LIMITED Director 2017-10-06 CURRENT 2004-03-23 Active
JOHN PETER REECE LIFT-RITE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2008-07-18 Active
JOHN PETER REECE JAYAUTO LIMITED Director 2017-03-28 CURRENT 1984-12-19 Liquidation
JOHN PETER REECE TELLUS UTILITIES LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active - Proposal to Strike off
JOHN PETER REECE OMNIUM SENSING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
JOHN PETER REECE REECE DORMCO LIMITED Director 2015-10-23 CURRENT 2009-10-29 Active - Proposal to Strike off
JOHN PETER REECE LGA DEVELOPMENTS LIMITED Director 2015-06-25 CURRENT 2015-03-24 Active
JOHN PETER REECE REECE TREASURY MANAGEMENT LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
JOHN PETER REECE PIPE COIL TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 1993-05-17 Liquidation
JOHN PETER REECE REECE PROPERTY LIMITED Director 2013-03-26 CURRENT 2013-02-08 Active
JOHN PETER REECE KINGSWAY MACHINING UK LIMITED Director 2012-12-01 CURRENT 2000-09-08 Dissolved 2014-02-04
JOHN PETER REECE EXACT MACHINING UK LIMITED Director 2012-12-01 CURRENT 1984-11-14 Active - Proposal to Strike off
JOHN PETER REECE PRESSEX UK LIMITED Director 2012-12-01 CURRENT 1991-03-21 Active - Proposal to Strike off
JOHN PETER REECE RAPID MANUFACTURING SERVICES LIMITED Director 2012-12-01 CURRENT 1991-03-21 Liquidation
JOHN PETER REECE EXACT MACHINING (HOLDINGS) LIMITED Director 2012-12-01 CURRENT 2002-12-13 Active - Proposal to Strike off
JOHN PETER REECE RESPONSIVE ENGINEERING (HOLDINGS) LIMITED Director 2012-12-01 CURRENT 2005-03-17 Active - Proposal to Strike off
JOHN PETER REECE REECE INNOVATION CENTRE LIMITED Director 2012-11-05 CURRENT 2012-08-22 Liquidation
JOHN PETER REECE VELOCITY PATCHING LIMITED Director 2012-04-11 CURRENT 2009-03-09 Active
JOHN PETER REECE THE REECE FOUNDATION Director 2011-11-01 CURRENT 2007-09-05 Active
JOHN PETER REECE VELOCITY UK LIMITED Director 2011-07-01 CURRENT 1997-07-08 Active
JOHN PETER REECE VELOCITY ROADS GROUP LIMITED Director 2011-07-01 CURRENT 2004-11-10 Active
JOHN PETER REECE REECE GROUP LIMITED Director 2011-06-17 CURRENT 2011-05-11 Liquidation
JOHN PETER REECE LGA FOUNDATION Director 2010-11-09 CURRENT 2010-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23FULL ACCOUNTS MADE UP TO 04/01/24
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CRAIG PRIDAY
2024-04-02DIRECTOR APPOINTED IAN KENNETH BELL
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046177030008
2022-10-26AP01DIRECTOR APPOINTED MR PAUL MICHAEL LANGLEY
2022-10-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-06Memorandum articles filed
2022-10-06MEM/ARTSARTICLES OF ASSOCIATION
2022-10-06RES01ADOPT ARTICLES 06/10/22
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28APPOINTMENT TERMINATED, DIRECTOR RYAN DENNIS LAMB
2022-09-28Appointment of Mrs Liat Shechter Nakash as company secretary on 2022-09-23
2022-09-28AP03Appointment of Mrs Liat Shechter Nakash as company secretary on 2022-09-23
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DENNIS LAMB
2022-08-15AP01DIRECTOR APPOINTED RACHEL MANSFIELD
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDONALD
2022-04-13AP01DIRECTOR APPOINTED MR CRAIG PRIDAY
2022-03-29PSC02Notification of Pearson Engineering Limited as a person with significant control on 2021-12-16
2022-03-29PSC07CESSATION OF RESPONSIVE ENGINEERING (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED RYAN DENNIS LAMB
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER REECE
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED GORDON MACDONALD
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COOK
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-01AD02Register inspection address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-04-30AD03Registers moved to registered inspection location of C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 138957
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-03TM02Termination of appointment of Philip John Kite on 2017-03-28
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN KITE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID ANDERTON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-17AP01DIRECTOR APPOINTED GRAEME COOK
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NORMAN SIMPSON
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Wincomblee Road Walker Newcastle upon Tyne NE6 3QS
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 138957
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 138957
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23RES15CHANGE OF NAME 23/12/2013
2013-12-23CERTNMCOMPANY NAME CHANGED RESPONSIVE ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-08-13AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD
2013-05-29AR0130/04/13 FULL LIST
2013-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-05-28AD02SAIL ADDRESS CREATED
2013-04-09AUDAUDITOR'S RESIGNATION
2013-01-03AP01DIRECTOR APPOINTED MR JOHN PETER REECE
2012-12-12AP01DIRECTOR APPOINTED MR ROGER DAVID ANDERTON
2012-12-12RES12VARYING SHARE RIGHTS AND NAMES
2012-12-12RES01ADOPT ARTICLES 01/12/2012
2012-12-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-06AP01DIRECTOR APPOINTED MR PHILIP JOHN KITE
2012-12-06AP03SECRETARY APPOINTED MR PHILIP JOHN KITE
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM KINGSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0SH
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DENIS HENDERSON
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME CAMPBELL
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR NIALL ASH
2012-12-05TM02APPOINTMENT TERMINATED, SECRETARY STEVEN SIMPSON
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0130/04/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDONALD
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0130/04/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED MR NIALL RODGER ASH
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCLARENCE
2011-02-02RES13APPPROVAL OF SUB-LEASE PROPERTY/SEC 190 28/01/2011
2011-02-02RES13APPROVAL OF SUB-LEASE PROPERTY/SEC 190 28/01/2011
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-05-21AR0130/04/10 FULL LIST
2010-02-23AP01DIRECTOR APPOINTED MR DUNCAN MCDONALD
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYHILL
2009-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HENDERSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCLARENCE / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MYHILL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CAMPBELL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY BERNARD / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WORRALL / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009
2009-07-07288aDIRECTOR APPOINTED IAN MCCLARENCE
2009-07-07288aDIRECTOR APPOINTED JOHN ROBERT MYHILL
2009-07-07288aDIRECTOR APPOINTED SIMON WORRALL
2009-07-07288aDIRECTOR APPOINTED DENIS JOHN HENDERSON
2009-07-07288aDIRECTOR APPOINTED GRAEME CAMPBELL
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-27CERTNMCOMPANY NAME CHANGED RESPONSIVE ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/10/08
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1137843 Active Licenced property: SCOTSWOOD ROAD ARMSTRONG WORKS NEWCASTLE UPON TYNE GB NE15 6UX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESPONSIVE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET- OFF AGREEMENT 2008-09-18 Satisfied LLOYDS TSB BANK PLC
DEED OF CHARGE OVER SHARES 2008-04-04 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2005-06-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS LETTER OF SET-OFF DATED 07TH OCTOBER 2004 2004-10-07 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-03-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-03-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RESPONSIVE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RESPONSIVE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSIVE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as RESPONSIVE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESPONSIVE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RESPONSIVE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0072
2018-05-0072

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPONSIVE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESPONSIVE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.