UKBizDB.co.uk

RESPONSIVE ENGINEERING LIMITED

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

This company is commonly known as Responsive Engineering Limited. The company was founded 21 years ago and was given the registration number 04617703. 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 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:RESPONSIVE ENGINEERING LIMITED
Company Number:04617703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

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
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Secretary23 September 2022Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director02 April 2024Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director21 October 2022Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 August 2022Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Secretary13 December 2002Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

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

Secretary13 February 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary13 December 2002Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 December 2012Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 April 2011Active
Wincomblee Road, Walker, Newcastle Upon Tyne, England, NE6 3QS

Director17 November 2003Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Director30 June 2005Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 July 2009Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director24 August 2015Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 July 2009Active
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

Director25 September 2019Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director01 July 2019Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 July 2009Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director04 January 2010Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 July 2009Active
Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX

Director11 April 2022Active
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

Director13 February 2006Active
Flat 1 Ashgill House, Clayton Road Jesmond, Newcastle Upon Tyne, NE2 1TL

Director13 December 2002Active
Kingsway South, Team Valley, Gateshead, NE11 0SH

Director01 July 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director13 December 2002Active

People with Significant Control

Pearson Engineering Limited
Notified on:16 December 2021
Status:Active
Country of residence:United Kingdom
Address:Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Responsive Engineering (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Armstrong Works, Scotswood Road, Newcastle Upon Tyne, United Kingdom, NE15 6UX
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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.