1st Response Site Services Limited

DataGardener
1st response site services limited
live
Micro

1st Response Site Services Limited

07892955Private Limited With Share Capital

167-169 Great Portland Street, 5Th Floor, London, W1W5PF
Incorporated

28/12/2011

Company Age

14 years

Directors

2

Employees

6

SIC Code

33200

Risk

low risk

Company Overview

Registration, classification & business activity

1st Response Site Services Limited (07892955) is a private limited with share capital incorporated on 28/12/2011 (14 years old) and registered in london, W1W5PF. The company operates under SIC code 33200 - installation of industrial machinery and equipment.

We provide an efficient next day tool hire service covering london and the home counties, in addition to supplying a comprehensive list of site consumables nationwide. our range of equipment is sourced from industry known brands such as hilti, beeswift and praybourne. we pride ourselves on being a o...

Private Limited With Share Capital
SIC: 33200
Micro
Incorporated 28/12/2011
W1W5PF
6 employees

Financial Overview

Total Assets

£1.02M

Liabilities

£867.4K

Net Assets

£149.0K

Est. Turnover

£2.95M

AI Estimated
Unreported
Cash

£254.6K

Key Metrics

6

Employees

2

Directors

1

Shareholders

1

PSCs

Board of Directors

2
director

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2026
Capital Return Purchase Own Shares
Category:Capital
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Resolution
Category:Resolution
Date:21-05-2025
Capital Cancellation Shares
Category:Capital
Date:21-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2019
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2018
Legacy
Category:Miscellaneous
Date:06-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2017
Capital Allotment Shares
Category:Capital
Date:03-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Resolution
Category:Resolution
Date:27-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Incorporation Company
Category:Incorporation
Date:28-12-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/06/2025
Latest Accounts31/12/2024

Trading Addresses

167-169 Great Portland Street, London, W1W5PFRegistered
Unit 7, Rother Iron Works, Fishmarket Road, Rye, East Sussex, TN317LR

Contact

03332417700
167-169 Great Portland Street, 5Th Floor, London, W1W5PF