Company Information for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED
1 HAYES COTTAGE, HORSHAM ROAD, BILLINGSHURST, RH14 9AR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1ST DEFENSE FIRE & RESCUE SERVICES LIMITED | |
Legal Registered Office | |
1 HAYES COTTAGE HORSHAM ROAD BILLINGSHURST RH14 9AR Other companies in GU6 | |
Company Number | 03450361 | |
---|---|---|
Company ID Number | 03450361 | |
Date formed | 1997-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-04-05 14:14:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JILL PATRICIA EDWARDS |
||
PETER CHARLES EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL PATRICIA EDWARDS |
Company Secretary | ||
GEOFFREY JOHN SMITH |
Company Secretary | ||
GEOFFREY JOHN SMITH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Change of details for Ann Lee Lambley as a person with significant control on 2025-03-03 | ||
SECRETARY'S DETAILS CHNAGED FOR ANN LEE LAMBLEY on 2025-03-03 | ||
REGISTERED OFFICE CHANGED ON 20/03/25 FROM 56 Hawkesbourne Road Horsham RH12 4EN England | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS ANNA LAMBLEY | |
Director's details changed for on | ||
CH01 | Director's details changed for on | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY LAMBLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAMBLEY | |
AP03 | Appointment of Ann Lee Lambley as company secretary on 2021-11-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES EDWARDS | |
TM02 | Termination of appointment of Jill Patricia Edwards on 2021-11-22 | |
PSC07 | CESSATION OF JILL PATRICIA EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
ANNOTATION | Annotation | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM South Wing of Building 140 Dunsfold Park Cranleigh Surrey GU6 8TB | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Jill Patricia Edwards as company secretary | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JILL EDWARDS | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Charles Edwards on 2010-09-27 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/09/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: SOUTH WING BUILDING 140 DUNSFOLD PARK CRANLEIGH SURREY GU6 8TB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: MILL MEAD HOUSE 8 MILL MEAD STAINES MIDDLESEX TW18 4NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/02 | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR | |
ELRES | S366A DISP HOLDING AGM 27/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
ELRES | S252 DISP LAYING ACC 27/02/02 | |
ELRES | S386 DISP APP AUDS 27/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 2 GREEN STREET LOWER SUNBURY SUNBURY ON THAMES MIDDLESEX TW16 6RN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363a | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/98 FROM: PETER J MONAHAN & CO. 26 GROVE PLACE BEDFORD MK40 3JJ | |
287 | REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
MortgagesNumMortCharges | 0.56 | 92 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.31 | 9 |
MortgagesNumMortCharges | 0.56 | 92 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2013-10-31 | £ 1,129 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 4,342 |
Creditors Due After One Year | 2012-10-31 | £ 4,342 |
Creditors Due After One Year | 2011-10-31 | £ 6,946 |
Creditors Due Within One Year | 2013-10-31 | £ 126,914 |
Creditors Due Within One Year | 2012-10-31 | £ 133,077 |
Creditors Due Within One Year | 2012-10-31 | £ 133,077 |
Creditors Due Within One Year | 2011-10-31 | £ 76,416 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 64,471 |
Current Assets | 2012-10-31 | £ 75,850 |
Current Assets | 2012-10-31 | £ 75,850 |
Current Assets | 2011-10-31 | £ 54,794 |
Debtors | 2013-10-31 | £ 51,911 |
Debtors | 2012-10-31 | £ 66,713 |
Debtors | 2012-10-31 | £ 66,713 |
Debtors | 2011-10-31 | £ 46,768 |
Shareholder Funds | 2012-10-31 | £ 0 |
Stocks Inventory | 2013-10-31 | £ 12,489 |
Stocks Inventory | 2012-10-31 | £ 9,138 |
Stocks Inventory | 2012-10-31 | £ 9,138 |
Stocks Inventory | 2011-10-31 | £ 7,959 |
Tangible Fixed Assets | 2013-10-31 | £ 50,227 |
Tangible Fixed Assets | 2012-10-31 | £ 61,572 |
Tangible Fixed Assets | 2012-10-31 | £ 61,572 |
Tangible Fixed Assets | 2011-10-31 | £ 28,828 |
Debtors and other cash assets
1ST DEFENSE FIRE & RESCUE SERVICES LIMITED owns 1 domain names.
1stdefensefire.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lambeth | |
|
ARTS AND LEISURE COSTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |