Check the

RESPONSE TECHNICAL SERVICES LIMITED

Company
RESPONSE TECHNICAL SERVICES LIMITED (04251713)

RESPONSE TECHNICAL SERVICES

Phone: +44 (0)1737 244 408
B⁺ rating

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

Company name
RESPONSE TECHNICAL SERVICES LIMITED
Company number
04251713
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jul 2001
Age - 23 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
76
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
65
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
64
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.