This company is commonly known as Capital Response Limited. The company was founded 30 years ago and was given the registration number 02850368. The firm's registered office is in CROYDON. You can find them at Ds House, 306 High Street, Croydon, . This company's SIC code is 80200 - Security systems service activities.
Name | : | CAPITAL RESPONSE LIMITED |
---|---|---|
Company Number | : | 02850368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ds House, 306 High Street, Croydon, CR0 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Almond Avenue, Carshalton, SM5 2BP | Secretary | 03 October 1996 | Active |
17 Almond Avenue, Carshalton, SM5 2BP | Director | 03 October 1996 | Active |
17 Almond Avenue, Carshalton, SM5 2BP | Director | 03 October 1996 | Active |
20, Tilgate Common, Bletchingley, Redhill, England, RH1 4NP | Director | 06 April 2004 | Active |
105 Chipstead Way, Woodmansterne, SM7 3JJ | Secretary | 03 September 1993 | Active |
16 St Margarets Avenue, North Cheam, Sutton, SM3 9TT | Secretary | 26 January 1995 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 03 September 1993 | Active |
105 Chipstead Way, Woodmansterne, SM7 3JJ | Director | 06 May 1997 | Active |
105 Chipstead Way, Woodmansterne, SM7 3JJ | Director | 03 September 1993 | Active |
1, Coneybury, Bletchingley, Redhill, United Kingdom, RH1 4PP | Director | 01 April 2011 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 03 September 1993 | Active |
29 Rectory Lane, Wallington, SM6 8DX | Director | 03 September 1993 | Active |
32 Shirley Avenue, Coulsdon, CR5 1QW | Director | 26 January 1995 | Active |
Mr William Kenneth Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Almond Avenue, Carshalton, England, SM5 2BP |
Nature of control | : |
|
Mrs Ann Marie Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Almond Avenue, Carshalton, England, SM5 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2017-01-18 | Officers | Change person director company with change date. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Capital | Capital allotment shares. | Download |
2016-09-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.