UKBizDB.co.uk

RESPONSIVE PERSONNEL LIMITED

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

This company is commonly known as Responsive Personnel Limited. The company was founded 9 years ago and was given the registration number 09195199. The firm's registered office is in SWINDON. You can find them at 4 Dorcan Business Village Murdock Road, Dorcan, Swindon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RESPONSIVE PERSONNEL LIMITED
Company Number:09195199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Dorcan Business Village Murdock Road, Dorcan, Swindon, England, SN3 5HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hermes House, Fire Fly Avenue, Swindon, England, SN2 2GA

Director05 September 2014Active
609, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XF

Director05 September 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 August 2014Active
609, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XF

Director05 September 2014Active
609, Delta Business Park, Welton Road, Swindon, United Kingdom, SN5 7XF

Director05 September 2014Active

People with Significant Control

Mr Iain Edward Thomas St John
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:609, Delta Business Park, Swindon, SN5 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Charles Hayward
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:609, Delta Business Park, Swindon, SN5 7XF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Stephen Kimber
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Hermes House, Fire Fly Avenue, Swindon, England, SN2 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-16Address

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

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Address

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

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Officers

Change person director company with change date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.