Newcastle Upon Tyne
NE15 6UX
Secretary Name | Mrs Liat Shechter Nakash |
---|---|
Status | Current |
Appointed | 23 September 2022(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Paul Michael Langley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Ian Kenneth Bell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(21 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Christopher Scott Thompson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Ashgill House Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Mr Arthur James Peter Borrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Peter Barry Bernard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 August 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wincomblee Road Walker Newcastle Upon Tyne NE6 3QS |
Director Name | Mr Arthur James Peter Borrell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinedale Wallace Avenue Whickham County Durham NE16 4SX |
Director Name | Mr Steven Norman Simpson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Steven Norman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Simon Worrall |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | John Robert Myhill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Ian McClarence |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Denis John Henderson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Graeme Campbell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Mr Duncan McDonald |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(7 years after company formation) |
Appointment Duration | 2 years (resigned 27 January 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Mr Niall Roger Ash |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2012) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH |
Director Name | Mr Roger David Anderton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Philip John Kite |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr John Peter Reece |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Secretary Name | Mr Philip John Kite |
---|---|
Status | Resigned |
Appointed | 01 December 2012(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 March 2017) |
Role | Company Director |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Graeme Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Gordon MacDonald |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Ryan Dennis Lamb |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | Mr Craig Priday |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | responsive-engineering.com |
---|
Registered Address | Armstrong Works Scotswood Road Newcastle Upon Tyne NE15 6UX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.4m at £0.1 | Responsive Engineering (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,390,958 |
Gross Profit | £4,708,681 |
Net Worth | £5,598,114 |
Cash | £4,674,058 |
Current Liabilities | £4,718,673 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
27 October 2022 | Delivered on: 27 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
5 June 2009 | Delivered on: 6 June 2009 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 September 2008 | Delivered on: 19 September 2008 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set- off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its right title and interest from time to time in and to the original shares all further shares all derivative assets all dividends see image for full details. Fully Satisfied |
30 June 2005 | Delivered on: 19 July 2005 Satisfied on: 3 September 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 October 2004 | Delivered on: 14 October 2004 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 07TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 14 March 2003 Satisfied on: 9 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
23 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
11 July 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 October 2022 | Registration of charge 046177030008, created on 27 October 2022 (50 pages) |
26 October 2022 | Appointment of Mr Paul Michael Langley as a director on 21 October 2022 (2 pages) |
6 October 2022 | Resolutions
|
6 October 2022 | Memorandum and Articles of Association (12 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
28 September 2022 | Termination of appointment of Ryan Dennis Lamb as a director on 23 September 2022 (1 page) |
28 September 2022 | Appointment of Mrs Liat Shechter Nakash as a secretary on 23 September 2022 (2 pages) |
15 August 2022 | Appointment of Rachel Mansfield as a director on 1 August 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
9 May 2022 | Termination of appointment of Gordon Macdonald as a director on 30 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Craig Priday as a director on 11 April 2022 (2 pages) |
29 March 2022 | Cessation of Responsive Engineering (Holdings) Limited as a person with significant control on 16 December 2021 (1 page) |
29 March 2022 | Notification of Pearson Engineering Limited as a person with significant control on 16 December 2021 (2 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 October 2019 | Termination of appointment of John Peter Reece as a director on 25 September 2019 (1 page) |
16 October 2019 | Appointment of Ryan Dennis Lamb as a director on 25 September 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 September 2019 | Appointment of Gordon Macdonald as a director on 1 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Graeme Cook as a director on 5 April 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
30 April 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Philip John Kite as a secretary on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Roger David Anderton as a director on 28 February 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
17 May 2016 | Appointment of Graeme Cook as a director on 24 August 2015 (2 pages) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Steven Norman Simpson as a director on 29 February 2016 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from Wincomblee Road Walker Newcastle upon Tyne NE6 3QS to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 31 July 2015 (1 page) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Company name changed responsive engineering group LIMITED\certificate issued on 23/12/13
|
23 December 2013 | Company name changed responsive engineering group LIMITED\certificate issued on 23/12/13
|
13 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
13 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
6 August 2013 | Termination of appointment of Peter Bernard as a director (1 page) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Register inspection address has been changed (1 page) |
28 May 2013 | Register inspection address has been changed (1 page) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
28 May 2013 | Register(s) moved to registered inspection location (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
3 January 2013 | Appointment of Mr John Peter Reece as a director (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Statement of company's objects (2 pages) |
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Change of share class name or designation (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 December 2012 | Appointment of Mr Roger David Anderton as a director (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from Kingsway South Team Valley Gateshead Tyne & Wear NE11 0SH on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a secretary (1 page) |
6 December 2012 | Appointment of Mr Philip John Kite as a director (2 pages) |
5 December 2012 | Termination of appointment of Simon Worrall as a director (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
5 December 2012 | Termination of appointment of Graeme Campbell as a director (1 page) |
5 December 2012 | Termination of appointment of Niall Ash as a director (1 page) |
5 December 2012 | Termination of appointment of Denis Henderson as a director (1 page) |
5 December 2012 | Termination of appointment of Denis Henderson as a director (1 page) |
5 December 2012 | Termination of appointment of Niall Ash as a director (1 page) |
5 December 2012 | Termination of appointment of Simon Worrall as a director (1 page) |
5 December 2012 | Termination of appointment of Graeme Campbell as a director (1 page) |
5 December 2012 | Termination of appointment of Steven Simpson as a secretary (1 page) |
14 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (25 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Termination of appointment of Duncan Mcdonald as a director (1 page) |
1 February 2012 | Termination of appointment of Duncan Mcdonald as a director (1 page) |
8 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Appointment of Mr Niall Rodger Ash as a director (2 pages) |
10 May 2011 | Termination of appointment of Ian Mcclarence as a director (1 page) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Ian Mcclarence as a director (1 page) |
10 May 2011 | Appointment of Mr Niall Rodger Ash as a director (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Appointment of Mr Duncan Mcdonald as a director (2 pages) |
23 February 2010 | Appointment of Mr Duncan Mcdonald as a director (2 pages) |
24 November 2009 | Termination of appointment of John Myhill as a director (1 page) |
24 November 2009 | Termination of appointment of John Myhill as a director (1 page) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 October 2009 | Director's details changed for Denis John Henderson on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Denis John Henderson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme Campbell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Robert Myhill on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Mcclarence on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Robert Myhill on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Steven Norman Simpson on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Peter Barry Bernard on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Worrall on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven Norman Simpson on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Worrall on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Graeme Campbell on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Mcclarence on 29 October 2009 (2 pages) |
7 July 2009 | Director appointed john robert myhill (2 pages) |
7 July 2009 | Director appointed john robert myhill (2 pages) |
7 July 2009 | Director appointed graeme campbell (2 pages) |
7 July 2009 | Director appointed denis john henderson (2 pages) |
7 July 2009 | Director appointed simon worrall (2 pages) |
7 July 2009 | Director appointed denis john henderson (2 pages) |
7 July 2009 | Director appointed simon worrall (2 pages) |
7 July 2009 | Director appointed ian mcclarence (2 pages) |
7 July 2009 | Director appointed ian mcclarence (2 pages) |
7 July 2009 | Director appointed graeme campbell (2 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 September 2008 | Company name changed responsive engineering (holdings) LIMITED\certificate issued on 01/10/08 (2 pages) |
27 September 2008 | Company name changed responsive engineering (holdings) LIMITED\certificate issued on 01/10/08 (2 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: kingsway south team valley gateshead tyne & wear NE11 0JL (1 page) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
1 March 2006 | Secretary resigned;director resigned (1 page) |
1 March 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
16 December 2005 | Resolutions
|
16 December 2005 | Resolutions
|
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
15 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: kingsway north team valley trading estate gateshead tyne & wear NE11 0EG (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Particulars of mortgage/charge (8 pages) |
19 July 2005 | Ad 30/06/05--------- £ si [email protected]=30000 £ ic 108957/138957 (2 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
19 July 2005 | Ad 30/06/05--------- £ si [email protected]=30000 £ ic 108957/138957 (2 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members (8 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members (8 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 13/12/03; full list of members (7 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
13 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
21 September 2003 | Resolutions
|
21 September 2003 | Nc inc already adjusted 09/09/03 (1 page) |
21 September 2003 | Resolutions
|
11 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
11 June 2003 | Statement of affairs (33 pages) |
11 June 2003 | Statement of affairs (33 pages) |
11 June 2003 | Ad 07/03/03--------- £ si [email protected] (2 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
14 March 2003 | Particulars of mortgage/charge (7 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 December 2002 | Incorporation (30 pages) |
13 December 2002 | Incorporation (30 pages) |