FIRST CHOICE REMOVALS LIMITED
NAVENBY

Hellopages » Lincolnshire » North Kesteven » LN5 0AY

Company number 03913685
Status Active
Incorporation Date 26 January 2000
Company Type Private Limited Company
Address THE CHESTNUTS VINE HOUSE FARM, HEATH LANE, NAVENBY, LINCOLNSHIRE, LN5 0AY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of FIRST CHOICE REMOVALS LIMITED are www.firstchoiceremovals.co.uk, and www.first-choice-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. First Choice Removals Limited is a Private Limited Company. The company registration number is 03913685. First Choice Removals Limited has been working since 26 January 2000. The present status of the company is Active. The registered address of First Choice Removals Limited is The Chestnuts Vine House Farm Heath Lane Navenby Lincolnshire Ln5 0ay. The company`s financial liabilities are £2.27k. It is £-8.12k against last year. The cash in hand is £12.25k. It is £10.39k against last year. And the total assets are £34.16k, which is £10.2k against last year. GREENLY, Angela Jayne is a Secretary of the company. CHEETHAM, Michael Thomas is a Director of the company. GREENLY, Angela Jayne is a Director of the company. Secretary SENDALL, Dawn Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SENDALL, George Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


first choice removals Key Finiance

LIABILITIES £2.27k
-79%
CASH £12.25k
+558%
TOTAL ASSETS £34.16k
+42%
All Financial Figures

Current Directors

Secretary
GREENLY, Angela Jayne
Appointed Date: 10 September 2008

Director
CHEETHAM, Michael Thomas
Appointed Date: 10 September 2008
56 years old

Director
GREENLY, Angela Jayne
Appointed Date: 10 September 2008
61 years old

Resigned Directors

Secretary
SENDALL, Dawn Elizabeth
Resigned: 10 September 2008
Appointed Date: 01 August 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Director
SENDALL, George Alan
Resigned: 10 September 2008
Appointed Date: 01 August 2000
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 January 2000
Appointed Date: 26 January 2000

Persons With Significant Control

Mrs Angela Jayne Greenly
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thomas Cheetham
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIRST CHOICE REMOVALS LIMITED Events

15 Feb 2017
Confirmation statement made on 26 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 40 more events
21 Aug 2000
New secretary appointed
21 Aug 2000
New director appointed
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
26 Jan 2000
Incorporation