ACT RESPONSE LTD - MIDDLESBROUGH
Company Profile | Company Filings |
Overview
ACT RESPONSE LTD is a Private Limited Company from MIDDLESBROUGH ENGLAND and has the status: Active.
ACT RESPONSE LTD was incorporated 25 years ago on 06/10/1998 and has the registered number: 03645169. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ACT RESPONSE LTD was incorporated 25 years ago on 06/10/1998 and has the registered number: 03645169. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ACT RESPONSE LTD - MIDDLESBROUGH
This company is listed in the following categories:
80200 - Security systems service activities
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VAUGHAN HOUSE
MIDDLESBROUGH
TS2 1RU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LOCKED UP MONITORED SECURITY LIMITED (until 11/11/2015)
LOCKED UP MONITORED SECURITY LIMITED (until 11/11/2015)
MONITORING DIRECT LIMITED (until 08/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2023 | 08/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SULLIVAN | Jul 1981 | British | Director | 2007-04-25 | CURRENT |
MR BRIAN BOSTON | Feb 1981 | British | Director | 2017-05-11 | CURRENT |
ARCHERS (SECRETARIAL) LIMITED | Corporate Secretary | 1998-10-06 UNTIL 1998-12-14 | RESIGNED | ||
MARTIN PAUL WEST | Oct 1964 | British | Director | 1998-12-14 UNTIL 2005-02-04 | RESIGNED |
MARTIN PAUL WEST | Oct 1964 | British | Director | 2007-04-24 UNTIL 2007-04-25 | RESIGNED |
MR IAN KEITH WALKER | Mar 1972 | British | Director | 2007-04-25 UNTIL 2011-04-12 | RESIGNED |
IAN STEPHEN DIMOND | Sep 1972 | British | Director | 2011-09-13 UNTIL 2017-05-08 | RESIGNED |
WILLIAM ARCHER CUMMINGS | Jul 1949 | British | Director | 1999-09-30 UNTIL 2007-04-24 | RESIGNED |
MR MARK EDWARD BETTS | Feb 1966 | British | Director | 2007-02-26 UNTIL 2007-04-20 | RESIGNED |
ARCHERS (INCORPORATIONS) LIMITED | Director | 1998-10-06 UNTIL 1998-12-14 | RESIGNED | ||
FRANCO CHARLES PILECI | British | Secretary | 2007-04-25 UNTIL 2009-10-20 | RESIGNED | |
MRS TANYA KELLY | Secretary | 2009-10-20 UNTIL 2011-09-01 | RESIGNED | ||
WILLIAM ARCHER CUMMINGS | Jul 1949 | British | Secretary | 1998-12-14 UNTIL 2003-11-19 | RESIGNED |
MR MARK EDWARD BETTS | Feb 1966 | British | Secretary | 2003-11-19 UNTIL 2007-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Patrick Oddy | 2016-04-06 - 2016-04-06 | 10/1964 | Middlesbrough Cleveland | Voting rights 75 to 100 percent |
Advanced Consumer Technology Limited | 2016-04-06 | Middlesbrough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACT Response Limited Filleted accounts for Companies House (small and micro) | 2023-12-01 | 31-03-2023 | £384,043 Cash £864,082 equity |
ACT Response Limited Filleted accounts for Companies House (small and micro) | 2022-07-16 | 31-03-2022 | £551,295 Cash £1,039,440 equity |
ACT Response Limited Filleted accounts for Companies House (small and micro) | 2021-07-06 | 31-03-2021 | £1,159,508 Cash £1,513,912 equity |
ACT Response Ltd 31/03/2020 iXBRL | 2020-06-23 | 31-03-2020 | £530,732 Cash £1,546,525 equity |
ACT Response Ltd 31/03/2019 iXBRL | 2019-12-12 | 31-03-2019 | £115,095 Cash £1,762,540 equity |
ACT Response Ltd 31/03/2018 iXBRL | 2018-09-19 | 31-03-2018 | £270,580 Cash £1,314,140 equity |
Abbreviated Company Accounts - ACT RESPONSE LTD | 2016-08-10 | 31-03-2016 | £268,933 Cash £403,942 equity |
Abbreviated Company Accounts - LOCKED UP MONITORED SECURITY LIMITED | 2015-05-21 | 31-03-2015 | £358,742 Cash £151,251 equity |
Abbreviated Company Accounts - LOCKED UP MONITORED SECURITY LIMITED | 2014-12-17 | 31-03-2014 | £252,884 Cash £70,410 equity |