RESPONSE ENGINEERING SOLUTIONS LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UP

Company number 06452013
Status Active
Incorporation Date 12 December 2007
Company Type Private Limited Company
Address UNIT 9 HIRWAUN INDUSTRIAL ESTATE, HIRWAUN, ABERDARE, MID GLAMORGAN, WALES, CF44 9UP
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of capital following an allotment of shares on 10 April 2017 GBP 100 ; Confirmation statement made on 6 January 2017 with updates; Registered office address changed from 3 Oakland Drive Ystrad Rhondda Cynon Taff Cf 41 7Qw to Unit 9 Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UP on 13 January 2017. The most likely internet sites of RESPONSE ENGINEERING SOLUTIONS LIMITED are www.responseengineeringsolutions.co.uk, and www.response-engineering-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 11 miles; to Garth (Bridgend) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Engineering Solutions Limited is a Private Limited Company. The company registration number is 06452013. Response Engineering Solutions Limited has been working since 12 December 2007. The present status of the company is Active. The registered address of Response Engineering Solutions Limited is Unit 9 Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan Wales Cf44 9up. . JONES, David is a Secretary of the company. BRADLEY, Nicholas Simon is a Director of the company. EVANS, Paul Richard is a Director of the company. JONES, David is a Director of the company. WARD, Derek Fred Edward is a Director of the company. Secretary TUCK, Gavin Mitchell has been resigned. Director GREY, Simon James has been resigned. Director HUSBAND, Melanie has been resigned. Director TUCK, Gavin Mitchell has been resigned. Director TUCK, Gavin Mitchell has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
JONES, David
Appointed Date: 20 September 2012

Director
BRADLEY, Nicholas Simon
Appointed Date: 08 September 2016
53 years old

Director
EVANS, Paul Richard
Appointed Date: 08 September 2016
48 years old

Director
JONES, David
Appointed Date: 12 December 2007
65 years old

Director
WARD, Derek Fred Edward
Appointed Date: 10 November 2016
58 years old

Resigned Directors

Secretary
TUCK, Gavin Mitchell
Resigned: 29 August 2012
Appointed Date: 12 December 2007

Director
GREY, Simon James
Resigned: 29 April 2013
Appointed Date: 03 January 2012
60 years old

Director
HUSBAND, Melanie
Resigned: 10 April 2015
Appointed Date: 01 February 2014
56 years old

Director
TUCK, Gavin Mitchell
Resigned: 27 May 2014
Appointed Date: 01 March 2013
51 years old

Director
TUCK, Gavin Mitchell
Resigned: 29 August 2012
Appointed Date: 12 December 2007
51 years old

Persons With Significant Control

Mr David Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

RESPONSE ENGINEERING SOLUTIONS LIMITED Events

11 May 2017
Statement of capital following an allotment of shares on 10 April 2017
  • GBP 100

13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Jan 2017
Registered office address changed from 3 Oakland Drive Ystrad Rhondda Cynon Taff Cf 41 7Qw to Unit 9 Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UP on 13 January 2017
10 Nov 2016
Appointment of Mr Derek Fred Edward Ward as a director on 10 November 2016
13 Sep 2016
Appointment of Mr Nicholas Simon Bradley as a director on 8 September 2016
...
... and 42 more events
12 Jan 2010
Director's details changed for David Jones on 12 January 2010
12 Jan 2010
Director's details changed for Gavin Tuck on 12 January 2010
13 Jul 2009
Total exemption small company accounts made up to 31 December 2008
05 Jan 2009
Return made up to 12/12/08; full list of members
12 Dec 2007
Incorporation

RESPONSE ENGINEERING SOLUTIONS LIMITED Charges

22 September 2015
Charge code 0645 2013 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 6, mendip vale trading estate, cheddar, somerset…
4 April 2014
Charge code 0645 2013 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 March 2011
All assets debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…