UKBizDB.co.uk

RESPONSE FOOTWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Response Footwear Limited. The company was founded 32 years ago and was given the registration number 02632306. The firm's registered office is in RAWTENSTALL, ROSSENDALE. You can find them at Unit 1b, Hill End Mill, Hill End Lane, Clough Fold, Rawtenstall, Rossendale, Lancashire,. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:RESPONSE FOOTWEAR LIMITED
Company Number:02632306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1991
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit 1b, Hill End Mill, Hill End Lane, Clough Fold, Rawtenstall, Rossendale, Lancashire,, BB4 7RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Hill End Mill, Hill End Lane, Clough Fold, Rawtenstall, Rossendale, BB4 7RN

Secretary01 June 2016Active
485, Newchurch Road, Rawtenstall, Rossendale, England, BB4 7TG

Director10 March 2010Active
Unit 1b, Hill End Mill, Hill End Lane, Clough Fold, Rawtenstall, Rossendale, BB4 7RN

Director24 July 2015Active
Vale Lodge, Lumb Village, Ramsbottom, BL0 0QR

Secretary25 July 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary25 July 1991Active
Vale Lodge, Lumb Village, Ramsbottom, BL0 0QR

Director25 July 1991Active
Vale Lodge, Lumb Village, Ramsbottom, BL0 0QR

Director25 July 1991Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director25 July 1991Active

People with Significant Control

Mr Barnaby Michael Vines
Notified on:06 April 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:Unit 1b, Hill End Mill, Rawtenstall, Rossendale, BB4 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Albert Vines
Notified on:06 April 2016
Status:Active
Date of birth:October 1992
Nationality:British
Address:Unit 1b, Hill End Mill, Rawtenstall, Rossendale, BB4 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Appoint person secretary company with name date.

Download
2016-07-28Officers

Change person director company with change date.

Download
2016-07-28Mortgage

Mortgage satisfy charge full.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-07-26Officers

Termination secretary company with name termination date.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.