1ST DEFENSE FIRE & RESCUE SERVICES LIMITED

Register to unlock more data on OkredoRegister

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450361

Incorporation date

15/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hayes Cottage, Horsham Road, Billingshurst RH14 9ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon26/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon25/01/2026
-
dot icon23/12/2025
Director's details changed for Mr Peter Charles Edwards on 2025-12-19
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/03/2025
Change of details for Ann Lee Lambley as a person with significant control on 2025-03-03
dot icon20/03/2025
Secretary's details changed for Ann Lee Lambley on 2025-03-03
dot icon20/03/2025
Registered office address changed from 56 Hawkesbourne Road Horsham RH12 4EN England to 1 Hayes Cottage Horsham Road Billingshurst RH14 9AR on 2025-03-20
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/02/2024
Registered office address changed from Unit 0, Morris Farm Old Holbrook Horsham West Sussex RH12 4TW England to 56 Hawkesbourne Road Horsham RH12 4EN on 2024-02-26
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/05/2022
Appointment of Mrs Anna Lambley as a director on 2021-11-22
dot icon14/12/2021
Director's details changed
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon22/11/2021
Appointment of Mr Jeremy Lambley as a director on 2021-11-22
dot icon22/11/2021
Notification of Ann Lee Lambley as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of Jeremy Lambley as a person with significant control on 2021-11-22
dot icon22/11/2021
Appointment of Ann Lee Lambley as a secretary on 2021-11-22
dot icon22/11/2021
Termination of appointment of Jill Patricia Edwards as a secretary on 2021-11-22
dot icon22/11/2021
Cessation of Peter Charles Edwards as a person with significant control on 2021-11-22
dot icon22/11/2021
Cessation of Jill Patricia Edwards as a person with significant control on 2021-11-22
dot icon22/11/2021
-
dot icon22/11/2021
Rectified The TM01 was removed from the public record on 12/04/2022 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon21/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-10-31
dot icon20/01/2020
Registered office address changed from South Wing of Building 140 Dunsfold Park Cranleigh Surrey GU6 8TB to Unit 0, Morris Farm Old Holbrook Horsham West Sussex RH12 4TW on 2020-01-20
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon09/04/2014
Appointment of Mrs Jill Patricia Edwards as a secretary
dot icon27/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Termination of appointment of Jill Edwards as a secretary
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-09-01
dot icon07/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mr Peter Charles Edwards on 2010-09-27
dot icon07/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon04/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/11/2008
Return made up to 27/09/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/10/2007
Return made up to 27/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 27/09/06; full list of members
dot icon30/10/2006
Registered office changed on 30/10/06 from: south wing building 140 dunsfold park cranleigh surrey GU6 8TB
dot icon20/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 27/09/05; full list of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: mill mead house 8 mill mead staines middlesex TW18 4NJ
dot icon21/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/10/2003
Return made up to 06/10/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/10/2002
Return made up to 15/10/02; full list of members
dot icon29/07/2002
Registered office changed on 29/07/02 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon30/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon30/04/2002
Resolutions
dot icon07/01/2002
Registered office changed on 07/01/02 from: 2 green street lower sunbury sunbury on thames middlesex TW16 6RN
dot icon23/10/2001
Return made up to 15/10/01; full list of members
dot icon23/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
New secretary appointed
dot icon06/04/2001
Accounts for a small company made up to 2000-10-31
dot icon16/10/2000
Return made up to 15/10/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-10-31
dot icon04/11/1999
Return made up to 15/10/99; no change of members
dot icon17/03/1999
Full accounts made up to 1998-10-31
dot icon18/11/1998
Return made up to 15/10/98; full list of members
dot icon30/07/1998
Registered office changed on 30/07/98 from: peter j monahan & co. 26 grove place bedford MK40 3JJ
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
Registered office changed on 17/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

8
2022
change arrow icon-52.47 % *

* during past year

Cash in Bank

£21,503.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.99K
-
0.00
45.25K
-
2022
8
42.19K
-
0.00
21.50K
-
2022
8
42.19K
-
0.00
21.50K
-

Employees

2022

Employees

8 Ascended100 % *

Net Assets(GBP)

42.19K £Ascended2.02K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.50K £Descended-52.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jeremy Lambley
Director
22/11/2021 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/10/1997 - 15/10/1997
16011
London Law Services Limited
Nominee Director
15/10/1997 - 15/10/1997
15403
Mr Peter Charles Edwards
Director
15/10/1997 - Present
-
Smith, Geoffrey John
Director
15/10/1997 - 20/08/2001
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at 1 Hayes Cottage, Horsham Road, Billingshurst RH14 9AR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED?

toggle

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED is currently Active. It was registered on 15/10/1997 .

Where is 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED located?

toggle

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED is registered at 1 Hayes Cottage, Horsham Road, Billingshurst RH14 9AR.

What does 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED do?

toggle

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED have?

toggle

1ST DEFENSE FIRE & RESCUE SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for 1ST DEFENSE FIRE & RESCUE SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-03 with no updates.