First Response Site Services Limited (reg no 04443270) is a private limited company started on 2002-05-21 originating in England. This firm has its registered office at 44-47 Philpot House, Station Road, Rayleigh SS6 7HH. Changed on 2011-12-28, the previous name this company utilized was First Response Tool Hire Limited. First Response Site Services Limited operates Standard Industrial Classification: 77320 which stands for "renting and leasing of construction and civil engineering machinery and equipment".

Company details

Name First Response Site Services Limited
Number 04443270
Date of Incorporation: 2002-05-21
End of financial year: 31 December
Address: 44-47 Philpot House, Station Road, Rayleigh, SS6 7HH
SIC code: 77320 - Renting and leasing of construction and civil engineering machinery and equipment

As for the 2 directors that can be found in the above-mentioned business, we can name: David B. (appointed on 21 May 2002), Danny B. (appointment date: 21 May 2002). 1 secretary is also present: Ann B. (appointed on 28 May 2002). The Companies House reports 2 persons of significant control, namely: David B. owns 1/2 or less of shares, Danny B. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31 2018-07-31 2019-07-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 921,883 1,303,137 1,642,528 2,794,461 3,264,056 2,475,728 2,763,848 2,479,672 2,347,794 3,926,646 3,888,090 4,435,774
Fixed Assets 368,323 401,161 631,787 773,312 807,841 842,569 777,921 647,734 656,640 668,153 711,169 687,630
Total Assets Less Current Liabilities 760,505 675,983 1,062,541 1,168,329 1,317,823 2,007,231 2,066,398 2,087,414 2,501,705 2,590,971 3,096,519 2,866,624
Shareholder Funds 153,375 236,032 435,746 656,680 966,753 1,499,962 - - - - - -
Tangible Fixed Assets 368,323 401,161 631,787 773,312 807,841 842,569 - - - - - -

People with significant control

David B.
1 August 2016
Nature of control: 25-50% shares
Danny B.
1 August 2016
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 29th March 2023. New Address: 44-47 Philpot House Station Road Rayleigh SS6 7HH. Previous address: Unit 7 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ
filed on: 29th, March 2023 | address
Free Download (1 page)