Response Restoration Group Ltd (Companies House Registration Number 12699032) is a private limited company founded on 2020-06-26 in England. This enterprise is situated at Juniper House Warley Hill Business Park, The Drive, Brentwood CM13 3BE. Response Restoration Group Ltd is operating under SIC code: 81222 that means "specialised cleaning services".
Company details
Name
Response Restoration Group Ltd
Number
12699032
Date of Incorporation:
2020/06/26
End of financial year:
30 June
Address:
Juniper House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
SIC code:
81222 - Specialised cleaning services
Moving on to the 1 managing director that can be found in this firm, we can name: James H. (appointed on 26 June 2020). The official register indexes 1 person of significant control - James H., the single person in the company who has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
James H.
26 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
(CS01) Confirmation statement with updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates 2023/06/25
filed on: 26th, June 2023
| confirmation statement
Free Download
(4 pages)
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, March 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates 2022/06/25
filed on: 4th, July 2022
| confirmation statement
Free Download
(4 pages)
(AD01) Address change date: 2022/06/15. New Address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 15th, June 2022
| address
Free Download
(1 page)
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 17th, November 2021
| accounts
Free Download
(6 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2021/06/25
filed on: 23rd, September 2021
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
Free Download
(1 page)
(AD01) Address change date: 2021/04/29. New Address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT. Previous address: Oakleafe House 7-9 Balgores Lane Gidea Park Essex RM2 5JS England
filed on: 29th, April 2021
| address
Free Download
(1 page)
(AD01) Address change date: 2021/04/26. New Address: Oakleafe House 7-9 Balgores Lane Gidea Park Essex RM2 5JS. Previous address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England
filed on: 26th, April 2021
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 26th, June 2020
| incorporation