UKBizDB.co.uk

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

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

This company is commonly known as Responsive Engineering (holdings) Limited. The company was founded 19 years ago and was given the registration number 05396885. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Armstrong Works, Scotswood Road, Newcastle Upon Tyne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RESPONSIVE ENGINEERING (HOLDINGS) LIMITED
Company Number:05396885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 December 2012Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Secretary13 May 2005Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Secretary01 December 2012Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Secretary13 February 2006Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Corporate Nominee Secretary17 March 2005Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 December 2012Active
Wincomblee Road, Walker, Newcastle Upon Tyne, England, NE6 3QS

Director13 May 2005Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director13 May 2005Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director24 August 2015Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 December 2012Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 July 2019Active
Norham House, 12 New Bridge Street West, Newcastle Upon Tyne, NE1 8AS

Nominee Director17 March 2005Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director13 February 2006Active
98, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BF

Director01 April 2010Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director10 May 2005Active

People with Significant Control

Reece Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2023-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Capital

Capital statement capital company with date currency figure.

Download
2023-02-15Insolvency

Legacy.

Download
2023-02-15Capital

Legacy.

Download
2023-02-15Resolution

Resolution.

Download
2022-12-19Address

Move registers to registered office company with new address.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

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

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.