Response Technical Services Limited

General information

Name:

Response Technical Services Ltd

Office Address:

Pool House Bancroft Road RH2 7RP Reigate

Number: 04251713

Incorporation date: 2001-07-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Response Technical Services was established on Fri, 13th Jul 2001 as a Private Limited Company. The company's head office could be found at Reigate on Pool House, Bancroft Road. In case you want to reach the company by post, its post code is RH2 7RP. The office registration number for Response Technical Services Limited is 04251713. The company's registered with SIC code 47410 - Retail sale of computers, peripheral units and software in specialised stores. 2022-11-30 is the last time the company accounts were reported.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 3 transactions from worth at least 500 pounds each, amounting to £38,925 in total. The company also worked with the Hampshire County Council (4 transactions worth £3,805 in total) and the Sandwell Council (1 transaction worth £1,375 in total). Response Technical Services was the service provided to the Sandwell Council Council covering the following areas: Neighbourhoods was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Communications And Computing.

As mentioned in this particular firm's executives data, since December 2018 there have been two directors: Mary R. and Noel R.. In order to provide support to the directors, the firm has been using the skills of Noel R. as a secretary since 2004.

Financial data based on annual reports

Company staff

Mary R.

Role: Director

Appointed: 03 December 2018

Latest update: 8 March 2024

Noel R.

Role: Secretary

Appointed: 23 January 2004

Latest update: 8 March 2024

Noel R.

Role: Director

Appointed: 14 July 2001

Latest update: 8 March 2024

People with significant control

Executives who have control over the firm are as follows: Noel R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Noel R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 18 March 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 18 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 26 February 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 1 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 24 March 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023 (AA)
filed on: 12th, April 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 1 375.00
2015-03-01 2015P12_003548 £ 1 375.00 Neighbourhoods
2014 Redbridge 2 £ 6 209.00
2014-05-13 60238327 £ 3 818.00 Supplies And Services / Communications And Computing
2014 Middlesbrough Council 1 £ 844.20
2014-07-11 11/07/2014_1492 £ 844.20 Equipment Purchase
2013 London Borough of Bexley 1 £ 900.00
2013-06-24 222124 £ 900.00 Private Contractors - Ict Serv
2013 Hampshire County Council 1 £ 957.12
2013-06-06 2209407702 £ 957.12 Microfilming
2012 Redbridge 1 £ 32 716.00
2012-07-05 60180101 £ 32 716.00 Supplies And Services / Communications And Computing
2012 Hampshire County Council 1 £ 957.12
2012-07-16 2208578150 £ 957.12 It Maintenance & Support
2011 Hampshire County Council 1 £ 957.12
2011-06-15 2207498278 £ 957.12 It Maintenance & Support
2011 Milton Keynes Council 1 £ 479.76
2011-12-28 5100559523 £ 479.76 Supplies And Services
2010 Hampshire County Council 1 £ 933.84
2010-05-26 2206398489 £ 933.84 External Maintenance Contracts

Search other companies

Services (by SIC Code)

  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
22
Company Age

Closest companies