About

Registered Number: 07318246
Date of Incorporation: 19/07/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Weltech Centre, Ridgeway, Welwyn Garden City, Hertfordshire, AL7 2AA

 

First Response Fire Safety Uk Ltd was registered on 19 July 2010 and has its registered office in Welwyn Garden City in Hertfordshire, it has a status of "Active". We do not know the number of employees at the company. The company has 4 directors listed as Abraham, Paul Craig, Berry, Paul Robert, Abraham, Michelle Julie, Andrews, Jane Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Paul Craig 25 February 2011 - 1
BERRY, Paul Robert 25 February 2011 - 1
ANDREWS, Jane Elizabeth 19 July 2010 25 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Michelle Julie 30 March 2011 01 August 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 19 February 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 14 August 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 25 October 2011
AR01 - Annual Return 16 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2011
SH01 - Return of Allotment of shares 12 April 2011
AP03 - Appointment of secretary 30 March 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
TM01 - Termination of appointment of director 25 February 2011
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.