Senior Response Limited

General information

Name:

Senior Response Ltd

Office Address:

Business Innovation Centre Blythe Valley Park B90 8AJ Solihull

Number: 03686881

Incorporation date: 1998-12-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Solihull registered with number: 03686881. The firm was set up in 1998. The main office of the company is located at Business Innovation Centre Blythe Valley Park. The post code for this place is B90 8AJ. The firm changed its registered name two times. Up to 2001 the firm has been working on providing the services it's been known for under the name of Road Signs Marketing but currently the firm is registered under the name Senior Response Limited. This enterprise's registered with SIC code 96090 - Other service activities not elsewhere classified. The most recent accounts cover the period up to 31st December 2022 and the most recent annual confirmation statement was submitted on 20th November 2022.

Regarding to this specific limited company, a variety of director's assignments have been performed by Michael K., Paul M., Michael B. and Christopher A.. When it comes to these four people, Christopher A. has supervised limited company the longest, having become a part of the Management Board on February 1999. In order to find professional help with legal documentation, the abovementioned limited company has been utilizing the skillset of Christopher A. as a secretary for the last twenty three years.

  • Previous company's names
  • Senior Response Limited 2001-07-04
  • Road Signs Marketing Limited 1999-02-11
  • Marplace (number 438) Limited 1998-12-22

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 01 March 2019

Latest update: 2 March 2024

Paul M.

Role: Director

Appointed: 21 November 2017

Latest update: 2 March 2024

Christopher A.

Role: Secretary

Appointed: 01 September 2001

Latest update: 2 March 2024

Michael B.

Role: Director

Appointed: 20 June 2001

Latest update: 2 March 2024

Christopher A.

Role: Director

Appointed: 02 February 1999

Latest update: 2 March 2024

People with significant control

Executives with significant control over this firm are: Michael K. has substantial control or influence over the company. Paul M. has substantial control or influence over the company. Intelligent Bpo Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Glasgow at Carlaverock Road, G43 2QN and was registered as a PSC under the reg no Sc580332.

Michael K.
Notified on 20 November 2019
Nature of control:
substantial control or influence
Paul M.
Notified on 31 December 2017
Nature of control:
substantial control or influence
Intelligent Bpo Limited
Address: 52 Carlaverock Road, Glasgow, G43 2QN, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc580332
Notified on 31 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher A.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015 (AA)
filed on: 9th, September 2016
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies