ABOUT RESPONSE TECHNICAL SERVICES LIMITED
RTS Microfilm Superstore is part of RTS Imaging Superstore. RTS Microfilm Superstore is Response Technical Services Ltd.'s information site, specialising in micrographics products.
RTS Imaging Superstore is Response Technical Services Ltd.'s e-commerce site, specialising in the sale and support of Document Scanners.
We are an authorised re-seller of Canon, Kodak, Fujitsu, Panasonic & e-image data scanners; We carry a wide selection of products at competitive prices with most stock available for next day delivery.
Founded in 2001 Response Technical Services Ltd has a strong customer base including, local authorities, government departments, NHS departments as well as many SME's and FTSE 100 & 500 listed companies. Response Technical Services is an independent service provider, operating throughout the UK supporting document scanners and microfilm hardware.
In 2014 Response Technical Services acquired adem ltd and its e-commerce site adem.co.uk. Bringing even more experience and expertise in the microfilm and scanner industry.
For selected document scanners, free 2nd year with 8 hour response, parts, labour & travel Included. All our support agreements provide routine maintenance as standard. 3 year support contract discounts.
A wide variety of service options available. Choose from all-inclusive 1, 2 & 3 year contracts providing 4 & 8 hour response and fix times, next business day and labour only.
KEY FINANCES
Year
2016
Assets
£388.85k
▼ £-23.19k (-5.63 %)
Cash
£45.51k
▼ £-38.24k (-45.66 %)
Liabilities
£459.86k
▼ £-108.85k (-19.14 %)
Net Worth
£-71.02k
▼ £85.67k (-54.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Reigate and Banstead
- Company name
- RESPONSE TECHNICAL SERVICES LIMITED
- Company number
- 04251713
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Jul 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- microfilmscanner.co.uk
- Phones
-
+44 (0)1737 244 408
08003 281 088
01737 244 408
- Registered Address
- POOL HOUSE,
BANCROFT ROAD,
REIGATE,
SURREY,
RH2 7RP
ECONOMIC ACTIVITIES
- 47410
- Retail sale of computers, peripheral units and software in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 25 Apr 2017
- Total exemption small company accounts made up to 30 November 2016
- 22 Jul 2016
- Confirmation statement made on 13 July 2016 with updates
- 22 Mar 2016
- Total exemption small company accounts made up to 30 November 2015
CHARGES
-
3 February 2004
- Status
- Outstanding
- Delivered
- 5 February 2004
-
Persons entitled
- Peter Blomfield Willows and Paul Arnold Edwin Harvey
- Description
- All monies held.
-
22 February 2002
- Status
- Outstanding
- Delivered
- 9 March 2002
-
Persons entitled
- H. Gloria Pipick Limited
- Description
- The sum of £4,404.25.
See Also
Last update 2018
RESPONSE TECHNICAL SERVICES LIMITED DIRECTORS
Noel Reilly
Acting
- Appointed
- 23 January 2004
- Occupation
- Director
- Role
- Secretary
- Nationality
- Irish
- Address
- 20 Paget Avenue, Sutton, Surrey, SM1 3BE
- Name
- REILLY, Noel
Anthony John Eckersley
Acting
PSC
- Appointed
- 01 October 2001
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- The Gate House Lewins, Crockham Hill, Edenbridge, Kent, TN8
- Country Of Residence
- England
- Name
- ECKERSLEY, Anthony John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Noel Reilly
Acting
PSC
- Appointed
- 14 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- Irish
- Address
- 20 Paget Avenue, Sutton, Surrey, SM1 3BE
- Country Of Residence
- England
- Name
- REILLY, Noel
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
AVEMONT NOMINEES LIMITED
Resigned
- Appointed
- 13 July 2001
- Resigned
- 14 July 2003
- Role
- Secretary
- Address
- Effra House 34 High Street, Ewell, Surrey, KT17 1RW
- Name
- AVEMONT NOMINEES LIMITED
JVR JERROM SECRETARY LIMITED
Resigned
- Appointed
- 14 July 2003
- Resigned
- 23 January 2004
- Role
- Secretary
- Address
- Effra House, 34 High Street, Ewell, Surrey, KT17 1RW
- Name
- JVR JERROM SECRETARY LIMITED
Irene Murphy
Resigned
- Appointed
- 13 July 2001
- Resigned
- 14 July 2001
- Occupation
- Company Formation Agent
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 18 Avenue Road, Belmont, Sutton, Surrey, SM2 6JD
- Name
- MURPHY, Irene
REVIEWS
Check The Company
Very good according to the company’s financial health.