Active
Company Information for RESPONSE ENGINEERING SOLUTIONS LIMITED
UNIT 9 HIRWAUN INDUSTRIAL ESTATE, HIRWAUN, ABERDARE, MID GLAMORGAN, CF44 9UP,
|
Company Registration Number
06452013
Private Limited Company
Active |
Company Name | |
---|---|
RESPONSE ENGINEERING SOLUTIONS LIMITED | |
Legal Registered Office | |
UNIT 9 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE MID GLAMORGAN CF44 9UP | |
Company Number | 06452013 | |
---|---|---|
Company ID Number | 06452013 | |
Date formed | 2007-12-12 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB924791989 |
Last Datalog update: | 2024-06-06 14:01:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JONES |
||
OWEN ANTHONY CUSACK |
||
PAUL RICHARD EVANS |
||
DAVID JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS SIMON BRADLEY |
Director | ||
DEREK FRED EDWARD WARD |
Director | ||
MELANIE HUSBAND |
Director | ||
GAVIN MITCHELL TUCK |
Director | ||
SIMON JAMES GREY |
Director | ||
GAVIN MITCHELL TUCK |
Company Secretary | ||
GAVIN MITCHELL TUCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENDIP VALE TRADING ESTATE LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID JONES | ||
APPOINTMENT TERMINATED, DIRECTOR KAREN WENDY JONES | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr David Jones on 2023-08-01 | ||
Director's details changed for Mr Gary George Edmends on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL PREECE | ||
DIRECTOR APPOINTED MR CRAIG DAVID JONES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
RP04CS01 | ||
CH01 | Director's details changed for Mrs Karen Wendy Jones on 2022-05-11 | |
PSC04 | Change of details for Mrs Karen Wendy Jones as a person with significant control on 2022-05-11 | |
CH01 | Director's details changed for Mr David Jones on 2022-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CONNERS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
PSC04 | Change of details for Mr David Jones as a person with significant control on 2021-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN ANTHONY CUSACK | |
PSC04 | Change of details for Mr David Jones as a person with significant control on 2021-02-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WENDY JONES | |
AP01 | DIRECTOR APPOINTED MISS ALISON CONNERS | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 09/05/19 | |
CH01 | Director's details changed for Mr David Jones on 2019-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EVANS | |
AP01 | DIRECTOR APPOINTED MRS KAREN WENDY JONES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064520130004 | |
AP01 | DIRECTOR APPOINTED MR OWEN ANTHONY CUSACK | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 10/04/17 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM 3 Oakland Drive Ystrad Rhondda Cynon Taff Cf 41 7Qw | |
AP01 | DIRECTOR APPOINTED MR DEREK FRED EDWARD WARD | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SIMON BRADLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD EVANS | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 60 | |
SH06 | Cancellation of shares. Statement of capital on 2016-05-27 GBP 60 | |
RES13 | APROVE CONTRACT; SIGN CONTRACT 27/05/2016 | |
RES13 | APROVE CONTRACT; SIGN CONTRACT 27/05/2016 | |
AR01 | 06/01/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064520130003 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE HUSBAND | |
LATEST SOC | 14/12/14 STATEMENT OF CAPITAL;GBP 50060 | |
AR01 | 12/12/14 FULL LIST | |
SH01 | 31/10/14 STATEMENT OF CAPITAL GBP 80 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN TUCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064520130002 | |
SH01 | 29/01/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS MELANIE HUSBAND | |
AR01 | 12/12/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH06 | 18/06/13 STATEMENT OF CAPITAL GBP 80 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREY | |
AP01 | DIRECTOR APPOINTED MR GAVIN MITCHELL TUCK | |
AR01 | 12/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN TUCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN TUCK | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES GREY | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 12/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 20/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT MEM AND ARTS 08/08/2009 | |
AR01 | 12/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TUCK / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 12/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-12-31 | £ 56,565 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 70,759 |
Creditors Due Within One Year | 2012-12-31 | £ 625,569 |
Creditors Due Within One Year | 2011-12-31 | £ 858,661 |
Provisions For Liabilities Charges | 2012-12-31 | £ 30,397 |
Provisions For Liabilities Charges | 2011-12-31 | £ 36,992 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPONSE ENGINEERING SOLUTIONS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 88,599 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 64,612 |
Current Assets | 2012-12-31 | £ 878,801 |
Current Assets | 2011-12-31 | £ 941,912 |
Debtors | 2012-12-31 | £ 772,294 |
Debtors | 2011-12-31 | £ 848,950 |
Secured Debts | 2012-12-31 | £ 170,867 |
Secured Debts | 2011-12-31 | £ 244,520 |
Shareholder Funds | 2012-12-31 | £ 394,236 |
Shareholder Funds | 2011-12-31 | £ 215,622 |
Stocks Inventory | 2012-12-31 | £ 17,908 |
Stocks Inventory | 2011-12-31 | £ 28,350 |
Tangible Fixed Assets | 2012-12-31 | £ 227,966 |
Tangible Fixed Assets | 2011-12-31 | £ 240,122 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33110 - Repair of fabricated metal products) as RESPONSE ENGINEERING SOLUTIONS LIMITED are:
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. |