About

Registered Number: 02640802
Date of Incorporation: 27/08/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: Greypoint, Cardiff Business Park, Cardiff, CF14 5WF,

 

Respond Plus Ltd was registered on 27 August 1991 with its registered office in Cardiff, it's status at Companies House is "Active". The companies director is Powell, Neil Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Neil Anthony 07 April 2011 31 August 2013 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AA01 - Change of accounting reference date 29 June 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 June 2014
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AR01 - Annual Return 20 August 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 28 June 2013
MR01 - N/A 25 June 2013
MR01 - N/A 22 June 2013
MR01 - N/A 17 June 2013
TM01 - Termination of appointment of director 14 June 2013
MR04 - N/A 13 April 2013
MR04 - N/A 13 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 15 July 2010
TM01 - Termination of appointment of director 30 April 2010
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 15 July 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 July 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 26 March 2001
395 - Particulars of a mortgage or charge 21 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 22 May 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 05 November 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
395 - Particulars of a mortgage or charge 14 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363a - Annual Return 27 July 1998
AA - Annual Accounts 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 15 May 1998
363a - Annual Return 28 July 1997
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 May 1997
363a - Annual Return 08 August 1996
AA - Annual Accounts 12 April 1996
363x - Annual Return 25 August 1995
AA - Annual Accounts 24 July 1995
RESOLUTIONS - N/A 28 March 1995
MEM/ARTS - N/A 28 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 29 July 1994
363x - Annual Return 15 July 1994
363x - Annual Return 26 July 1993
AA - Annual Accounts 02 July 1993
363x - Annual Return 13 August 1992
395 - Particulars of a mortgage or charge 06 December 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1991
NEWINC - New incorporation documents 27 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

All assets debenture 12 July 2000 Fully Satisfied

N/A

Fixed and floating charge 13 April 1999 Fully Satisfied

N/A

Debenture 04 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.