-
RESPONSE HOLDINGS LIMITED - Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA, United Kingdom
Company Information
- Company registration number
- 04483168
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Focus House
- Ham Road
- Shoreham-By-Sea
- BN43 6PA
- England Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA, England UK
Management
- Managing Directors
- GILBERT, Ralph
- GOODMAN, Christopher David
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-11
- Age Of Company 2002-07-11 22 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Paul Goldsmith
- Focus 4 U Ltd.
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- M.K.R. LIMITED
- Filing of Accounts
- Due Date: 2020-11-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2021-07-25
- Last Date: 2020-07-11
-
RESPONSE HOLDINGS LIMITED Company Description
- RESPONSE HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 04483168. Its current trading status is "live". It was registered 2002-07-11. It was previously called M.K.R. LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors The latest accounts are filed up to 2018-09-30.It can be contacted at Focus House .
Get RESPONSE HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Response Holdings Limited - Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA, United Kingdom
- 2002-07-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RESPONSE HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-08-27) - CS01
-
change-account-reference-date-company-previous-extended (2020-06-15) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-06) - AA
-
change-to-a-person-with-significant-control (2019-08-05) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-07) - AD01
-
confirmation-statement-with-updates (2019-08-10) - CS01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-12-06) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-06) - PSC02
-
mortgage-satisfy-charge-full (2018-12-06) - MR04
-
appoint-person-director-company-with-name-date (2018-12-05) - AP01
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
accounts-with-accounts-type-micro-entity (2018-06-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-29) - AA
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
termination-secretary-company-with-name-termination-date (2016-01-06) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-04) - AA
-
legacy (2012-01-16) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-29) - AA
-
change-person-director-company-with-change-date (2010-09-24) - CH01
keyboard_arrow_right 2009
-
legacy (2009-08-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-04) - 363s
-
memorandum-articles (2008-07-01) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2008-06-26) - AA
-
certificate-change-of-name-company (2008-06-18) - CERTNM
keyboard_arrow_right 2007
-
legacy (2007-08-29) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-06-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-15) - 288c
-
legacy (2006-08-04) - 363s
-
accounts-with-accounts-type-full (2006-01-04) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-17) - 363s
-
accounts-with-accounts-type-full (2005-07-01) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-07-23) - AA
-
legacy (2004-09-03) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-08) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-13) - 288a
-
legacy (2002-12-13) - 288b
-
legacy (2002-11-15) - 88(2)R
-
legacy (2002-11-01) - 288a
-
legacy (2002-10-25) - 288b
-
legacy (2002-10-21) - 225
-
legacy (2002-09-08) - 288b
-
legacy (2002-09-08) - 288a
-
legacy (2002-09-05) - 287
-
incorporation-company (2002-07-11) - NEWINC