Company Information for RESPECTIVE GROUP LIMITED
Glebe Business Park, Lunts Heath Road, Widnes, WA8 5SQ,
|
Company Registration Number
09524916
Private Limited Company
Active |
Company Name | |
---|---|
RESPECTIVE GROUP LIMITED | |
Legal Registered Office | |
Glebe Business Park Lunts Heath Road Widnes WA8 5SQ | |
Company Number | 09524916 | |
---|---|---|
Company ID Number | 09524916 | |
Date formed | 2015-04-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-29 | |
Latest return | 2024-04-02 | |
Return next due | 2025-04-16 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-09 15:12:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KRISTIAN JAMES DERRICK |
||
BENJAMIN STEPHEN PRICE |
||
SAMUEL THOMAS PRICE |
||
STEPHEN PRICE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER MORTGAGES (NORTH WEST) LIMITED | Director | 2016-01-01 | CURRENT | 2011-06-22 | Active | |
RESPECTIVE ASSOCIATES LIMITED | Director | 2005-11-08 | CURRENT | 2005-11-08 | Active | |
WHITTLE HALL DEVELOPMENTS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2017-10-31 | |
GREEN FRONT ENERGY LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-12-24 | |
HEATABLE LTD | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
RESPECTIVE ASSOCIATES LIMITED | Director | 2010-12-14 | CURRENT | 2005-11-08 | Active | |
CARAVAN STORE LIMITED | Director | 2018-04-13 | CURRENT | 2018-04-13 | Active | |
RESPECTIVE ASSOCIATES LIMITED | Director | 2013-04-08 | CURRENT | 2005-11-08 | Active | |
ATM LANDMARK LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
Previous accounting period shortened from 30/06/22 TO 29/06/22 | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-02 | ||
Director's details changed for Mr Samuel Thomas Price on 2023-05-03 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES | ||
CH01 | Director's details changed for Mr Kristian James Derrick on 2022-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benjamin Stephen Price on 2020-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Benjamin Stephen Price on 2019-03-31 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA01 | Current accounting period shortened from 30/06/16 TO 30/06/15 | |
AA01 | Current accounting period extended from 30/04/16 TO 30/06/16 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS PRICE / 31/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN STEPHEN PRICE / 29/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN JAMES DERRICK / 31/03/2016 | |
AP01 | DIRECTOR APPOINTED STEPHEN PRICE | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RESPECTIVE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RESPECTIVE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |