Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESPONSE ENGINEERING SOLUTIONS LIMITED
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 Overview

About Response Engineering Solutions Ltd
RESPONSE ENGINEERING SOLUTIONS LIMITED was founded on 2007-12-12 and has its registered office in Aberdare. The organisation's status is listed as "Active". Response Engineering Solutions Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESPONSE ENGINEERING SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 9 HIRWAUN INDUSTRIAL ESTATE
HIRWAUN
ABERDARE
MID GLAMORGAN
CF44 9UP
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESPONSE ENGINEERING SOLUTIONS 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.

Company Officers of RESPONSE ENGINEERING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONES
Company Secretary 2012-09-20
OWEN ANTHONY CUSACK
Director 2017-10-16
PAUL RICHARD EVANS
Director 2016-09-08
DAVID JONES
Director 2007-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIMON BRADLEY
Director 2016-09-08 2018-05-01
DEREK FRED EDWARD WARD
Director 2016-11-10 2018-05-01
MELANIE HUSBAND
Director 2014-02-01 2015-04-10
GAVIN MITCHELL TUCK
Director 2013-03-01 2014-05-27
SIMON JAMES GREY
Director 2012-01-03 2013-04-29
GAVIN MITCHELL TUCK
Company Secretary 2007-12-12 2012-08-29
GAVIN MITCHELL TUCK
Director 2007-12-12 2012-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONES MENDIP VALE TRADING ESTATE LIMITED Director 2015-06-15 CURRENT 2015-06-15 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
2024-08-07APPOINTMENT TERMINATED, DIRECTOR CRAIG DAVID JONES
2024-08-07APPOINTMENT TERMINATED, DIRECTOR KAREN WENDY JONES
2024-05-21CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01Director's details changed for Mr David Jones on 2023-08-01
2023-08-01Director's details changed for Mr Gary George Edmends on 2023-08-01
2023-06-06CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-04-25APPOINTMENT TERMINATED, DIRECTOR GARY NIGEL PREECE
2023-01-27DIRECTOR APPOINTED MR CRAIG DAVID JONES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-16RP04CS01
2022-05-12CH01Director's details changed for Mrs Karen Wendy Jones on 2022-05-11
2022-05-11PSC04Change of details for Mrs Karen Wendy Jones as a person with significant control on 2022-05-11
2022-05-11CH01Director's details changed for Mr David Jones on 2022-05-11
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CONNERS
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-19PSC04Change of details for Mr David Jones as a person with significant control on 2021-04-21
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR OWEN ANTHONY CUSACK
2021-02-25PSC04Change of details for Mr David Jones as a person with significant control on 2021-02-17
2021-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN WENDY JONES
2021-01-21AP01DIRECTOR APPOINTED MISS ALISON CONNERS
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-09RES01ADOPT ARTICLES 09/05/19
2019-04-11CH01Director's details changed for Mr David Jones on 2019-04-11
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD EVANS
2018-11-22AP01DIRECTOR APPOINTED MRS KAREN WENDY JONES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WARD
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 064520130004
2017-10-23AP01DIRECTOR APPOINTED MR OWEN ANTHONY CUSACK
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11SH0110/04/17 STATEMENT OF CAPITAL GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 3 Oakland Drive Ystrad Rhondda Cynon Taff Cf 41 7Qw
2016-11-10AP01DIRECTOR APPOINTED MR DEREK FRED EDWARD WARD
2016-09-13AP01DIRECTOR APPOINTED MR NICHOLAS SIMON BRADLEY
2016-09-12AP01DIRECTOR APPOINTED MR PAUL RICHARD EVANS
2016-07-06SH03Purchase of own shares
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 60
2016-06-08SH06Cancellation of shares. Statement of capital on 2016-05-27 GBP 60
2016-06-08RES13APROVE CONTRACT; SIGN CONTRACT 27/05/2016
2016-06-08RES13APROVE CONTRACT; SIGN CONTRACT 27/05/2016
2016-01-07AR0106/01/16 FULL LIST
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064520130003
2015-09-21AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE HUSBAND
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 50060
2014-12-14AR0112/12/14 FULL LIST
2014-11-13SH0131/10/14 STATEMENT OF CAPITAL GBP 80
2014-07-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TUCK
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064520130002
2014-02-12SH0129/01/13 STATEMENT OF CAPITAL GBP 100
2014-02-05AP01DIRECTOR APPOINTED MRS MELANIE HUSBAND
2013-12-16AR0112/12/13 FULL LIST
2013-12-16AD04REGISTER(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
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-18SH0618/06/13 STATEMENT OF CAPITAL GBP 80
2013-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREY
2013-03-03AP01DIRECTOR APPOINTED MR GAVIN MITCHELL TUCK
2012-12-14AR0112/12/12 FULL LIST
2012-09-21AP03SECRETARY APPOINTED MR DAVID JONES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN TUCK
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY GAVIN TUCK
2012-06-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0112/12/11 FULL LIST
2012-01-10AP01DIRECTOR APPOINTED MR SIMON JAMES GREY
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11AR0112/12/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 20/07/2010
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-16RES01ADOPT MEM AND ARTS 08/08/2009
2010-01-12AR0112/12/09 FULL LIST
2010-01-12AD03REGISTER(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
2010-01-12AD02SAIL ADDRESS CREATED
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TUCK / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 12/01/2010
2009-07-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33110 - Repair of fabricated metal products




Licences & Regulatory approval
We could not find any licences issued to RESPONSE ENGINEERING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 RESPONSE ENGINEERING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-15 Outstanding LLOYDS BANK PLC
2015-09-22 Outstanding LLOYDS BANK PLC
2014-04-08 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2011-03-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RESPONSE ENGINEERING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESPONSE ENGINEERING SOLUTIONS LIMITED
Trademarks
We have not found any records of RESPONSE ENGINEERING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESPONSE ENGINEERING SOLUTIONS 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 (33110 - Repair of fabricated metal products) as RESPONSE ENGINEERING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESPONSE ENGINEERING SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESPONSE ENGINEERING SOLUTIONS 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 RESPONSE ENGINEERING SOLUTIONS 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.