About

Registered Number: 07467807
Date of Incorporation: 13/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Wesley House, 5 Wesley Street, Castleford, WF10 1JG

 

Esp Response Ltd was registered on 13 December 2010 and are based in Castleford, it's status is listed as "Active". There are 5 directors listed as Anderson, David John, Corrsin, David John, Sakellaris, George Peter, Chapman, Katherine Alexandra, Dixon, Derek for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David John 10 June 2013 - 1
CORRSIN, David John 10 June 2013 - 1
SAKELLARIS, George Peter 10 June 2013 - 1
CHAPMAN, Katherine Alexandra 13 December 2010 10 June 2013 1
DIXON, Derek 13 December 2010 10 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 April 2016
AUD - Auditor's letter of resignation 18 December 2015
AUD - Auditor's letter of resignation 02 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 April 2014
RESOLUTIONS - N/A 02 August 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AA01 - Change of accounting reference date 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 20 February 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 23 January 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 06 June 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AA - Annual Accounts 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA01 - Change of accounting reference date 22 November 2011
CERTNM - Change of name certificate 14 November 2011
CONNOT - N/A 14 November 2011
AP01 - Appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
NEWINC - New incorporation documents 13 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.