Response Solutions Limited

General information

Name:

Response Solutions Ltd

Office Address:

Dyno House 12 Gardner Industrial Estate Kent House Lane BR3 1QZ Beckenham

Number: 04365109

Incorporation date: 2002-02-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Dyno House 12 Gardner Industrial Estate, Beckenham BR3 1QZ Response Solutions Limited is classified as a Private Limited Company issued a 04365109 registration number. The firm was launched twenty two years ago. The company's Standard Industrial Classification Code is 39000, that means Remediation activities and other waste management services. The company's most recent filed accounts documents were submitted for the period up to Tuesday 31st May 2022 and the most recent annual confirmation statement was submitted on Sunday 19th February 2023.

The information we have related to this enterprise's management shows the existence of two directors: Andrew L. and Richard R. who assumed their respective positions on February 7, 2002.

Executives who control the firm include: Andrew L. owns 1/2 or less of company shares. Richard R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Andrew L.

Role: Director

Appointed: 07 February 2002

Latest update: 5 February 2024

Richard R.

Role: Director

Appointed: 07 February 2002

Latest update: 5 February 2024

People with significant control

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Richard R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 October 2014
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 17th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Riddingtons Ltd

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
22
Company Age

Similar companies nearby

Closest companies