Warning: file_put_contents(c/6cc2fe055b4866c47293f8bb7e520147.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
First Response Site Services Limited, CM11 2PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRST RESPONSE SITE SERVICES LIMITED

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

This company is commonly known as First Response Site Services Limited. The company was founded 22 years ago and was given the registration number 04443270. The firm's registered office is in BILLERICAY. You can find them at Unit 7 Guildprime Business Centre, Southend Road Great Burstead, Billericay, Essex. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FIRST RESPONSE SITE SERVICES LIMITED
Company Number:04443270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Unit 7 Guildprime Business Centre, Southend Road Great Burstead, Billericay, Essex, CM11 2PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH

Secretary28 May 2002Active
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH

Director21 May 2002Active
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH

Director21 May 2002Active
228 Iron Mill Lane, Crayford, DA1 4PE

Secretary21 May 2002Active
Milstead House, Cornsland, Brentwood, England, CM14 4JN

Director10 July 2015Active

People with Significant Control

Mr David John Blundell
Notified on:01 August 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:44-47, Philpot House, Rayleigh, England, SS6 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Danny James Blundell
Notified on:01 August 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:44-47, Philpot House, Rayleigh, England, SS6 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2022-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-06-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.