Instant Response Uk Limited

General information

Name:

Instant Response Uk Ltd

Office Address:

19 Vine Mews Vine Street WR11 4RE Evesham

Number: 04193398

Incorporation date: 2001-04-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2001 is the date that marks the establishment of Instant Response Uk Limited, the company located at 19 Vine Mews, Vine Street, Evesham. That would make twenty three years Instant Response Uk has existed on the local market, as it was started on 3rd April 2001. Its registered no. is 04193398 and the post code is WR11 4RE. It now known as Instant Response Uk Limited, was previously known under the name of Lamplighters Of Stratford. The transformation has taken place in 9th September 2009. The company's SIC code is 53201 - Licensed carriers. Instant Response Uk Ltd filed its latest accounts for the period that ended on Friday 31st March 2023. The most recent confirmation statement was filed on Monday 3rd April 2023.

Presently, this specific firm is guided by one managing director: Jon W., who was designated to this position on 14th January 2014. That firm had been managed by Sarah U. until 24th February 2014. As a follow-up a different director, namely Colin U. gave up the position 10 years ago.

  • Previous company's names
  • Instant Response Uk Limited 2009-09-09
  • Lamplighters Of Stratford Limited 2001-04-03

Financial data based on annual reports

Company staff

Jon W.

Role: Director

Appointed: 14 January 2014

Latest update: 19 March 2024

People with significant control

Jon W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jon W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 25 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 July 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

9 Luddington Road

Post code:

CV37 9SF

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YS

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YS

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
23
Company Age

Closest companies