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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH | Secretary | 28 May 2002 | Active |
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH | Director | 21 May 2002 | Active |
44-47, Philpot House, Station Road, Rayleigh, England, SS6 7HH | Director | 21 May 2002 | Active |
228 Iron Mill Lane, Crayford, DA1 4PE | Secretary | 21 May 2002 | Active |
Milstead House, Cornsland, Brentwood, England, CM14 4JN | Director | 10 July 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Change account reference date company previous extended. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Officers | Appoint person director company with name date. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.