Senior Response Limited SOLIHULL


Senior Response Limited is a private limited company registered at Business Innovation Centre, Blythe Valley Park, Solihull B90 8AJ. Its net worth is valued to be roughly 334172 pounds, and the fixed assets belonging to the company come to 10516 pounds. Incorporated on 1998-12-22, this 25-year-old company is run by 4 directors and 1 secretary.
Director Michael K., appointed on 01 March 2019. Director Paul M., appointed on 21 November 2017. Director Michael B., appointed on 20 June 2001.
Switching the focus to secretaries, we can name: Christopher A., appointed on 01 September 2001.
The company is categorised as "other service activities not elsewhere classified" (SIC: 96090). According to Companies House database there was a change of name on 2001-07-04 and their previous name was Road Signs Marketing Limited.
The last confirmation statement was filed on 2022-11-20 and the date for the next filing is 2023-12-04. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Senior Response Limited Address / Contact

Office Address Business Innovation Centre
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686881
Date of Incorporation Tue, 22nd Dec 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Michael K.

Position: Director

Appointed: 01 March 2019

Paul M.

Position: Director

Appointed: 21 November 2017

Christopher A.

Position: Secretary

Appointed: 01 September 2001

Michael B.

Position: Director

Appointed: 20 June 2001

Christopher A.

Position: Director

Appointed: 02 February 1999

Helen A.

Position: Secretary

Appointed: 02 February 1999

Resigned: 01 September 2001

Christopher B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 02 February 1999

David F.

Position: Director

Appointed: 22 December 1998

Resigned: 02 February 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Michael K. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Paul M. This PSC has significiant influence or control over the company,. Moving on, there is Intelligent Bpo Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Michael K.

Notified on 20 November 2019
Nature of control: significiant influence or control

Paul M.

Notified on 31 December 2017
Nature of control: significiant influence or control

Intelligent Bpo Limited

52 Carlaverock Road, Glasgow, G43 2QN, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc580332
Notified on 31 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher A.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Road Signs Marketing July 4, 2001
Marplace (number 438) February 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth334 172343 858337 768300 424       
Balance Sheet
Cash Bank In Hand243 720300 477427 477406 132       
Cash Bank On Hand   406 132219 118139 57981 020214 102295 228317 981228 638
Current Assets461 283543 688558 181576 029502 0651 092 2751 414 4181 578 9631 842 7921 996 5762 092 836
Debtors217 563243 211130 704169 897282 947952 6961 333 3981 364 8611 547 5641 678 5951 864 198
Net Assets Liabilities   300 424324 701946 3431 169 1191 412 2331 480 6291 745 4741 917 052
Net Assets Liabilities Including Pension Asset Liability334 172343 858337 768300 424       
Property Plant Equipment   46 26554 1266 39410 76015 45410 2035 3133 227
Tangible Fixed Assets10 51613 7199 82046 265       
Reserves/Capital
Called Up Share Capital20 10020 10020 10019 502       
Profit Loss Account Reserve309 672319 358313 268280 322       
Shareholder Funds334 172343 858337 768300 424       
Other
Accumulated Depreciation Impairment Property Plant Equipment   99 482118 368107 188111 170115 166120 417125 307128 566
Administrative Expenses    283 376284 419     
Average Number Employees During Period   5250475470665370
Capital Redemption Reserve   600       
Creditors   313 089221 052151 240254 231179 24949 21739 69029 923
Creditors Due Within One Year136 378211 506228 844313 089       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     26 402     
Disposals Property Plant Equipment    4 50062 877     
Fixed Assets10 51713 7209 82146 26654 1276 39510 76115 45510 2045 3143 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases     26 70056 07087 82871 72571 72572 673
Gross Profit Loss    518 828556 156     
Income From Shares In Group Undertakings     426 649     
Increase From Depreciation Charge For Year Property Plant Equipment    18 88615 2223 9823 9965 2514 8903 259
Investments Fixed Assets11111111111
Net Current Assets Liabilities324 905332 182329 337262 940281 013941 0351 160 1871 399 7141 521 5811 780 8591 944 360
Number Shares Allotted 100100100       
Operating Profit Loss    235 452271 737     
Other Interest Receivable Similar Income Finance Income    1 369343     
Par Value Share 111       
Profit Loss    189 377646 442     
Profit Loss On Ordinary Activities Before Tax    236 821698 729     
Property Plant Equipment Gross Cost   145 747172 494113 582121 930130 620130 620130 620131 793
Provisions For Liabilities Balance Sheet Subtotal   8 78210 4391 0871 8292 9361 9391 009613
Provisions For Liabilities Charges1 2502 0441 3908 782       
Share Capital Allotted Called Up Paid100100100100       
Share Premium Account4 4004 4004 400        
Tangible Fixed Assets Additions 8 0012 18141 866       
Tangible Fixed Assets Cost Or Valuation94 202102 203103 881145 747       
Tangible Fixed Assets Depreciation83 68688 48494 06199 482       
Tangible Fixed Assets Depreciation Charged In Period 4 7985 5775 421       
Tax Tax Credit On Profit Or Loss On Ordinary Activities    47 44452 287     
Total Additions Including From Business Combinations Property Plant Equipment    31 2473 9658 3488 690  1 173
Total Assets Less Current Liabilities335 422345 902339 158309 206335 140947 4301 170 9481 415 1691 531 7851 786 1731 947 588

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
Free Download (9 pages)

Company search

Advertisements