Consumer Response Limited BIRMINGHAM


Consumer Response started in year 2009 as Private Limited Company with registration number 06804190. The Consumer Response company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Birmingham at 96 Bell Lane Bell Lane. Postal code: B33 0HX.

The company has one director. Adam H., appointed on 8 December 2010. There are currently no secretaries appointed. As of 11 May 2024, there were 4 ex directors - Graham C., Paul G. and others listed below. There were no ex secretaries.

Consumer Response Limited Address / Contact

Office Address 96 Bell Lane Bell Lane
Office Address2 Kitts Green
Town Birmingham
Post code B33 0HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06804190
Date of Incorporation Wed, 28th Jan 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Adam H.

Position: Director

Appointed: 08 December 2010

Graham C.

Position: Director

Appointed: 06 November 2009

Resigned: 08 December 2010

Paul G.

Position: Director

Appointed: 28 January 2009

Resigned: 28 January 2009

Matthew B.

Position: Director

Appointed: 28 January 2009

Resigned: 06 November 2009

Christopher H.

Position: Director

Appointed: 28 January 2009

Resigned: 06 November 2009

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Adam H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Adam H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 53339 92537 263        
Balance Sheet
Cash Bank On Hand  69 92578 97112 44339 17414 50547 89367 07645 52671 011
Current Assets77 069101 84978 64083 98121 84859 15823 10555 80379 36152 30271 011
Debtors21 5225 0608 7155 0109 40519 9848 6007 91012 2856 776 
Net Assets Liabilities   54 247-19 0433 213     
Property Plant Equipment  9417991 0048546 4215 4584 6393 9433 352
Cash Bank In Hand55 54796 78969 925        
Tangible Fixed Assets1 3011 106941        
Reserves/Capital
Called Up Share Capital111        
Profit Loss Account Reserve3 53239 92437 262        
Shareholder Funds3 53339 92537 263        
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 1791 3211 4991 6492 7823 7454 5645 2605 851
Average Number Employees During Period     123333
Corporation Tax Payable  13 06213 087 11 9091 97315 84323 6429 25519 360
Corporation Tax Recoverable    7 736      
Creditors  42 31830 53316 78956 79923 73832 69240 74919 81426 530
Increase From Depreciation Charge For Year Property Plant Equipment   1421781511 133963819696591
Net Current Assets Liabilities2 23238 81936 32253 448-3 2582 359-63323 11138 61232 48844 481
Number Shares Issued Fully Paid   11      
Other Creditors  1 4201 42016 78924 4032 6372 4121 4201 4201 420
Other Taxation Social Security Payable  22 9369 4655 5985 4577 9207 0437 2794 5574 470
Par Value Share 1111      
Property Plant Equipment Gross Cost  2 1202 1202 5032 5039 2039 2039 2039 203 
Total Additions Including From Business Combinations Property Plant Equipment    383 6 700    
Total Assets Less Current Liabilities3 53339 92537 26354 247-2 2543 2135 78828 56943 25136 43147 833
Trade Creditors Trade Payables  4 9006 56111 89415 03011 2087 3948 4084 5821 280
Trade Debtors Trade Receivables  8 7145 0101 66919 9848 6007 91012 2856 776 
Creditors Due Within One Year74 83763 03042 318        
Number Shares Allotted 11        
Share Capital Allotted Called Up Paid111        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address Manleys 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY. Change occurred on Friday 10th November 2023. Company's previous address: 96 Bell Lane Bell Lane Kitts Green Birmingham B33 0HX England.
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements