UKBizDB.co.uk

RESPONSE SECURITY 1 LTD

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

This company is commonly known as Response Security 1 Ltd. The company was founded 10 years ago and was given the registration number 08577301. The firm's registered office is in READING. You can find them at Suite 63, 105 London Street, Reading, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:RESPONSE SECURITY 1 LTD
Company Number:08577301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 2013
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Suite 63, 105 London Street, Reading, England, RG1 4QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Hardings Business Centre, Henstridge, England, BA8 0TF

Director20 June 2013Active

People with Significant Control

Mr Benjamin Cole Mcilroy
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Suite 63, 105 London Street, Reading, England, RG1 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation compulsory completion.

Download
2019-08-09Insolvency

Liquidation compulsory winding up order.

Download
2019-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-09-15Gazette

Gazette filings brought up to date.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-29Mortgage

Mortgage satisfy charge full.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.