Warning: file_put_contents(c/201ec88f015df1ca183ddc00c3a2c679.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Response Recruitment Limited, NW10 7LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RESPONSE RECRUITMENT LIMITED

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

This company is commonly known as Response Recruitment Limited. The company was founded 27 years ago and was given the registration number 03229277. The firm's registered office is in LONDON. You can find them at 51 Park Royal Road, , London, London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RESPONSE RECRUITMENT LIMITED
Company Number:03229277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:51 Park Royal Road, London, London, England, NW10 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51 Park Royal Road, London, England, NW10 7LQ

Secretary24 July 1996Active
51 Park Royal Road, London, England, NW10 7LQ

Director24 July 1996Active
51 Park Royal Road, London, England, NW10 7LQ

Director16 March 2015Active
51 Park Royal Road, London, England, NW10 7LQ

Director24 July 1996Active
51 Park Royal Road, London, England, NW10 7LQ

Director19 April 2017Active
51 Park Royal Road, London, England, NW10 7LQ

Director06 April 2010Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 July 1996Active
Unit 4 Ground Floor, 6 Chase Road, Park Royal, NW10 6HZ

Director16 March 2015Active
51 Park Royal Road, London, England, NW10 7LQ

Director16 March 2015Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 July 1996Active

People with Significant Control

Mr John Gerald Devine
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:51 Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Right to appoint and remove directors
Mr Jon Christopher Abbott
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:51 Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony David Brook
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:51 Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Abbott
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:51 Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Tracey Jane Brook
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:51 Park Royal Road, London, England, NW10 7LQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Capital

Capital variation of rights attached to shares.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type group.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-21Capital

Capital allotment shares.

Download
2019-02-21Capital

Capital allotment shares.

Download
2018-05-30Accounts

Accounts with accounts type group.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.