UKBizDB.co.uk

RESPONSIVE ELECTRICAL LIMITED

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

This company is commonly known as Responsive Electrical Limited. The company was founded 5 years ago and was given the registration number 11739782. The firm's registered office is in SALE. You can find them at 5 Brooklands Place, Brooklands Road, Sale, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:RESPONSIVE ELECTRICAL LIMITED
Company Number:11739782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Trenchard Drive, Manchester, England, M22 5NA

Director25 February 2019Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director21 January 2019Active
1a Rossett Business Village, Rossett, Wrexham, United Kingdom, LL12 0AY

Director24 December 2018Active
6-8, Trenchard Drive, Manchester, England, M22 5NA

Director24 December 2018Active

People with Significant Control

Mr Paul John Hendry
Notified on:21 January 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:6-8, Trenchard Drive, Manchester, England, M22 5NA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Marie Toner
Notified on:09 January 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:6-8, Trenchard Drive, Manchester, England, M22 5NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul John Hendry
Notified on:24 December 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:1a Rossett Business Village, Rossett, Wrexham, United Kingdom, LL12 0AY
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Address

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

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-19Address

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

Download
2019-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-12-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.