UKBizDB.co.uk

FIRST RESPONSE GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Response Group Ltd. The company was founded 17 years ago and was given the registration number 06263326. The firm's registered office is in LEEDS. You can find them at Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:FIRST RESPONSE GROUP LTD
Company Number:06263326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Unit 2 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, England, LS7 3JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director25 November 2019Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director05 September 2012Active
Unit 2, Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB

Director07 June 2007Active
12, Coldcotes Grove, Leeds, United Kingdom, LS9 6QJ

Secretary30 May 2007Active
12f Block, Pe Obody Estate, London, SW6 1UP

Secretary06 December 2007Active
3, Kitchener Place, Leeds, United Kingdom, LS9 6RU

Director01 August 2009Active
4 Cherry Place, Leeds, LS9 7JD

Director30 May 2007Active

People with Significant Control

First Response Holdings Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamal Maxmud Tahlil
Notified on:24 July 2017
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 2, Gemini Business Park, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First Response Holdings Limited
Notified on:24 April 2017
Status:Active
Country of residence:England
Address:Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamal Maxmud Tahlil
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 2 Gemini Business Park, Sheepscar Way, Leeds, England, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type full.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts amended with accounts type full.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-08Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-04-23Accounts

Accounts amended with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.