Fire Response (UK) Limited BEDFORD


Founded in 2015, Fire Response (UK), classified under reg no. 09538021 is an active company. Currently registered at C/o Taxassist Accountants MK40 1NS, Bedford the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Ian M., John F. and Neil H.. Of them, Neil H. has been with the company the longest, being appointed on 22 February 2016 and Ian M. has been with the company for the least time - from 1 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fire Response (UK) Limited Address / Contact

Office Address C/o Taxassist Accountants
Office Address2 5a Market Arcade
Town Bedford
Post code MK40 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09538021
Date of Incorporation Mon, 13th Apr 2015
Industry Other construction installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Ian M.

Position: Director

Appointed: 01 January 2024

John F.

Position: Director

Appointed: 01 May 2018

Neil H.

Position: Director

Appointed: 22 February 2016

Richard H.

Position: Director

Appointed: 22 February 2016

Resigned: 30 November 2018

Ian R.

Position: Secretary

Appointed: 20 May 2015

Resigned: 24 February 2021

Neil H.

Position: Director

Appointed: 13 April 2015

Resigned: 23 April 2015

Stephen S.

Position: Director

Appointed: 13 April 2015

Resigned: 18 January 2021

Stephen S.

Position: Secretary

Appointed: 13 April 2015

Resigned: 20 May 2015

Robert M.

Position: Director

Appointed: 13 April 2015

Resigned: 18 January 2021

Richard H.

Position: Director

Appointed: 13 April 2015

Resigned: 23 April 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 6 names. As we identified, there is Neil H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bedford Holdings Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Neil H.

Notified on 18 January 2021
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 18 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Bedford Holdings Limited

17 Railton Road, Kempston, Bedford, MK42 7PW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10778116
Notified on 8 June 2017
Ceased on 18 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Stephen S.

Notified on 14 April 2016
Ceased on 18 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Robert M.

Notified on 14 April 2016
Ceased on 18 January 2021
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Bedford Electrical Ltd

106a, Unit 24 Bedford Road, Wootton, Bedford, MK43 9JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England/Wales
Registration number 06558597
Notified on 14 April 2016
Ceased on 8 June 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 344     
Balance Sheet
Cash Bank On Hand15 01969 39355 83648 09984 96437 107
Current Assets31 193131 487127 525134 590199 674183 343
Debtors15 92461 59471 18985 991113 710145 136
Net Assets Liabilities1 34480 61192 92689 25465 55136 621
Other Debtors43     
Property Plant Equipment6 25216 90216 00810 8468 7157 293
Total Inventories2505005005001 0001 100
Cash Bank In Hand15 019     
Net Assets Liabilities Including Pension Asset Liability1 344     
Stocks Inventory250     
Tangible Fixed Assets6 252     
Reserves/Capital
Called Up Share Capital200     
Profit Loss Account Reserve1 144     
Shareholder Funds1 344     
Other
Accrued Liabilities 10 1846 4924 9353 9343 500
Accumulated Depreciation Impairment Property Plant Equipment2 0466 01211 18812 83315 59417 841
Additions Other Than Through Business Combinations Property Plant Equipment 20 6964 282483630 
Amounts Owed By Related Parties1 915     
Amounts Owed To Related Parties 646    
Average Number Employees During Period222455
Creditors36 10064 56747 56653 908141 18243 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 520 -1 750  
Disposals Property Plant Equipment -6 080 -4 000  
Increase From Depreciation Charge For Year Property Plant Equipment 5 4865 1763 3952 7612 247
Net Current Assets Liabilities-4 90866 92079 95980 68258 49274 048
Other Creditors    2 338 
Other Inventories2505005005001 000 
Other Payables Accrued Expenses8 97910 184    
Prepayments22312 3059 5358 83516 856 
Property Plant Equipment Gross Cost8 29822 91427 19623 67924 30925 134
Provisions For Liabilities Balance Sheet Subtotal 3 2113 0412 2741 6561 386
Taxation Social Security Payable13 01813 78316 29119 13624 163 
Total Assets Less Current Liabilities1 34483 82295 96791 52867 20781 341
Trade Creditors Trade Payables4 7039 9704 7957 62790 22554 076
Trade Debtors Trade Receivables13 74249 28961 65477 15696 854143 928
Company Contributions To Money Purchase Plans Directors 14 0006 000   
Director Remuneration13 52016 12816 32021 76217 256 
Amounts Owed By Associates     1 208
Amounts Owed To Group Undertakings    6 000 
Bank Borrowings     6 667
Bank Borrowings Overdrafts     43 334
Corporation Tax Payable    13 03121 591
Dividends Paid     69 824
Merchandise    1 0001 100
Number Shares Issued Fully Paid     100
Other Taxation Social Security Payable    2 5321 712
Par Value Share1    1
Prepayments Accrued Income    16 856 
Profit Loss     90 894
Provisions    1 6561 386
Total Additions Including From Business Combinations Property Plant Equipment     825
Consideration For Shares Issued100     
Creditors Due Within One Year36 101     
Fixed Assets6 252     
Nominal Value Shares Issued100     
Number Shares Allotted200     
Number Shares Issued100     
Value Shares Allotted200     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 1st January 2024
filed on: 16th, January 2024
Free Download (2 pages)

Company search