First Response Group Ltd LEEDS


First Response Group started in year 2007 as Private Limited Company with registration number 06263326. The First Response Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leeds at Unit 2 Gemini Business Park. Postal code: LS7 3JB. Since 21st January 2009 First Response Group Ltd is no longer carrying the name First Response Guarding.

The firm has 3 directors, namely Simon A., Mthembozawo C. and Jamal T.. Of them, Jamal T. has been with the company the longest, being appointed on 7 June 2007 and Simon A. has been with the company for the least time - from 25 November 2019. 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.

First Response Group Ltd Address / Contact

Office Address Unit 2 Gemini Business Park
Office Address2 Sheepscar Way
Town Leeds
Post code LS7 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06263326
Date of Incorporation Wed, 30th May 2007
Industry Combined facilities support activities
Industry Security systems service activities
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Simon A.

Position: Director

Appointed: 25 November 2019

Mthembozawo C.

Position: Director

Appointed: 05 September 2012

Jamal T.

Position: Director

Appointed: 07 June 2007

Fathi A.

Position: Director

Appointed: 01 August 2009

Resigned: 29 March 2010

Abdiqani Y.

Position: Secretary

Appointed: 06 December 2007

Resigned: 01 September 2011

Sahra H.

Position: Director

Appointed: 30 May 2007

Resigned: 07 June 2007

Tony R.

Position: Secretary

Appointed: 30 May 2007

Resigned: 01 October 2009

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is First Response Holdings Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jamal T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is First Response Holdings Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

First Response Holdings Limited

Unit 2 Gemini Business Park Sheepscar Way, Leeds, LS7 3JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamal T.

Notified on 24 July 2017
Ceased on 6 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Response Holdings Limited

Unit 2 Gemini Business Park Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 09857523
Notified on 24 April 2017
Ceased on 24 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamal T.

Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Response Guarding January 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth221 622567 121582 918596 515690 173759 434   
Balance Sheet
Cash Bank On Hand     220 12123 353302 224153 788
Current Assets910 031922 976952 8641 144 593569 5801 659 4411 995 2383 635 2704 543 018
Debtors622 261879 251622 391490 119401 3361 439 3201 971 8853 333 0464 389 230
Net Assets Liabilities     744 934743 928773 1451 258 584
Other Debtors     184 086120 406175 5041 199 550
Property Plant Equipment     1 043 822962 987828 3671 018 031
Cash Bank In Hand287 77043 725330 473654 474168 244220 121   
Net Assets Liabilities Including Pension Asset Liability221 622664 058582 918596 515690 173759 434   
Tangible Fixed Assets23 235674 980675 1131 099 4271 310 0851 043 822   
Trade Debtors   490 119401 336    
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve221 522663 958582 818596 415690 073759 334   
Shareholder Funds221 622567 121582 918596 515690 173759 434   
Other
Accumulated Depreciation Impairment Property Plant Equipment     489 681859 9471 188 4801 395 173
Additions Other Than Through Business Combinations Property Plant Equipment       192 892424 724
Amounts Owed By Group Undertakings Participating Interests      1001 3021 302
Average Number Employees During Period      104174221
Bank Borrowings      261 029227 084518 811
Bank Overdrafts      32 21734 17741 667
Corporation Tax Payable       53 635137 958
Creditors     302 798292 9343 419 9833 595 695
Finance Lease Liabilities Present Value Total     9 13131 90520 90951 000
Fixed Assets23 235674 980675 1131 099 427  962 987828 5651 018 229
Increase From Depreciation Charge For Year Property Plant Equipment      370 352327 512220 412
Investments Fixed Assets       198198
Investments In Group Undertakings       198198
Net Current Assets Liabilities198 3879 216-31 504-430 005-60 89972 014119 992215 287947 323
Other Creditors     407 574801 9011 716 0441 436 542
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        13 719
Other Disposals Property Plant Equipment        28 367
Other Taxation Social Security Payable     455 115393 051391 425679 758
Property Plant Equipment Gross Cost     1 533 5031 822 9342 016 8472 413 204
Provisions For Liabilities Balance Sheet Subtotal     68 10446 11731 46672 675
Total Assets Less Current Liabilities221 622684 196643 609669 4221 249 1861 115 8361 082 9791 043 8521 965 552
Trade Creditors Trade Payables     615 431624 2781 203 7931 248 770
Trade Debtors Trade Receivables     1 255 2341 851 3793 156 2403 188 378
Amounts Owed By Group Undertakings      100  
Bank Borrowings Overdrafts     293 667261 029  
Creditors Due After One Year 20 13860 69172 907559 013302 798   
Creditors Due Within One Year711 6441 010 697984 3681 574 598630 4791 572 927   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      86  
Disposals Property Plant Equipment      1 021  
Increase Decrease In Property Plant Equipment      46 658  
Number Shares Allotted100100100 100100   
Par Value Share111 11   
Provisions For Liabilities Charges     68 104   
Share Capital Allotted Called Up Paid100100100100100100   
Tangible Fixed Assets Additions 714 41664 675525 283434 025174 773   
Tangible Fixed Assets Cost Or Valuation33 330747 747812 4221 337 7051 668 7301 533 503   
Tangible Fixed Assets Depreciation10 09572 766137 309238 278358 645489 681   
Tangible Fixed Assets Depreciation Charged In Period 62 67164 542100 969120 367131 036   
Tangible Fixed Assets Disposals    103 000310 000   
Total Additions Including From Business Combinations Property Plant Equipment      290 452  
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 7th December 2023 director's details were changed
filed on: 7th, December 2023
Free Download (2 pages)

Company search

Advertisements