Response Industrial Services Limited

General information

Name:

Response Industrial Services Ltd

Office Address:

283 South Road S6 3TA Sheffield

Number: 05878908

Incorporation date: 2006-07-17

Dissolution date: 2019-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 283 South Road, Sheffield S6 3TA Response Industrial Services Limited was classified as a Private Limited Company with 05878908 Companies House Reg No. It was launched on 2006-07-17. Response Industrial Services Limited had been prospering in the UK for at least thirteen years. Started as Tre Vecchi, this business used the name up till 2010-04-09, at which point it was replaced by Response Industrial Services Limited.

As found in the enterprise's register, there were six directors to name just a few: Steven F. and Zoe F..

Executives who controlled the firm include: Steven F. had substantial control or influence over the company. Zoe F. had substantial control or influence over the company.

  • Previous company's names
  • Response Industrial Services Limited 2010-04-09
  • Tre Vecchi Limited 2006-07-17

Financial data based on annual reports

Company staff

Steven F.

Role: Director

Appointed: 08 September 2015

Latest update: 21 October 2023

Zoe F.

Role: Director

Appointed: 08 September 2015

Latest update: 21 October 2023

People with significant control

Steven F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors
Zoe F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 31 July 2019
Confirmation statement last made up date 17 July 2018
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 27 July 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 13 May 2016
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts 2 April 2014
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, July 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Similar companies nearby

Closest companies