RESPONSE CLOTHING LIMITED
OSWALDTWISTLE

Hellopages » Lancashire » Hyndburn » BB5 0EY

Company number 06733296
Status Active
Incorporation Date 24 October 2008
Company Type Private Limited Company
Address DEVEREUX ACCOUNTANTS LIMITED, OSWALDTWISTLE MILLS BUSINESS CENTRE CLIFTON MILL, PICKUP STREET, OSWALDTWISTLE, BB5 0EY
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of RESPONSE CLOTHING LIMITED are www.responseclothing.co.uk, and www.response-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Response Clothing Limited is a Private Limited Company. The company registration number is 06733296. Response Clothing Limited has been working since 24 October 2008. The present status of the company is Active. The registered address of Response Clothing Limited is Devereux Accountants Limited Oswaldtwistle Mills Business Centre Clifton Mill Pickup Street Oswaldtwistle Bb5 0ey. . PATEL, Faisal is a Director of the company. The company operates in "Finishing of textiles".


Current Directors

Director
PATEL, Faisal
Appointed Date: 24 October 2008
48 years old

Persons With Significant Control

Mr Faisal Patel
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

RESPONSE CLOTHING LIMITED Events

28 Oct 2016
Confirmation statement made on 24 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 18 more events
13 Nov 2009
Annual return made up to 24 October 2009 with full list of shareholders
13 Nov 2009
Director's details changed for Faisal Patel on 1 October 2009
06 Jun 2009
Particulars of a mortgage or charge / charge no: 2
02 Jun 2009
Particulars of a mortgage or charge / charge no: 1
24 Oct 2008
Incorporation

RESPONSE CLOTHING LIMITED Charges

7 February 2012
Debenture
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 May 2011
Legal assignment
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts, export debts, non…