1ST CHOICE CARPETS & BEDS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4BQ

Company number 04832528
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address 291 HESSLE ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU3 4BQ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-07 GBP 2 . The most likely internet sites of 1ST CHOICE CARPETS & BEDS LIMITED are www.1stchoicecarpetsbeds.co.uk, and www.1st-choice-carpets-beds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. 1st Choice Carpets Beds Limited is a Private Limited Company. The company registration number is 04832528. 1st Choice Carpets Beds Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of 1st Choice Carpets Beds Limited is 291 Hessle Road Kingston Upon Hull East Yorkshire Hu3 4bq. The company`s financial liabilities are £4.64k. It is £-9.98k against last year. The cash in hand is £20.47k. It is £-37.89k against last year. And the total assets are £50.61k, which is £-26.99k against last year. BARR, Lisa is a Secretary of the company. BEEDLE, Neil David is a Director of the company. Secretary BEEDLE, Carole Ann has been resigned. Secretary BEEDLE, Neil David has been resigned. Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director SARGENT, Shane Mark has been resigned. Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


1st choice carpets & beds Key Finiance

LIABILITIES £4.64k
-69%
CASH £20.47k
-65%
TOTAL ASSETS £50.61k
-35%
All Financial Figures

Current Directors

Secretary
BARR, Lisa
Appointed Date: 31 October 2009

Director
BEEDLE, Neil David
Appointed Date: 23 July 2003
56 years old

Resigned Directors

Secretary
BEEDLE, Carole Ann
Resigned: 31 October 2009
Appointed Date: 11 June 2004

Secretary
BEEDLE, Neil David
Resigned: 11 June 2004
Appointed Date: 23 July 2003

Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 23 July 2003
Appointed Date: 15 July 2003

Director
SARGENT, Shane Mark
Resigned: 11 June 2004
Appointed Date: 23 July 2003
51 years old

Director
SCALE LANE REGISTRARS LIMITED
Resigned: 23 July 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Mr Neil David Beedle
Notified on: 15 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

1ST CHOICE CARPETS & BEDS LIMITED Events

25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 July 2014
06 Aug 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2

...
... and 26 more events
30 Jul 2003
New secretary appointed;new director appointed
30 Jul 2003
New director appointed
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
15 Jul 2003
Incorporation