FIRST CHOICE CABLING LIMITED
NORTHAMPTON THE DELAPRE GROUP LIMITED LINXMARK CONSTRUCTION LIMITED

Hellopages » Northamptonshire » Northampton » NN4 8AP

Company number 04182922
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address 82 LONDON ROAD, DELAPRE, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 8AP
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-08 ; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton NN4 7SL to 82 London Road Delapre Northampton Northamptonshire NN4 8AP on 7 December 2016. The most likely internet sites of FIRST CHOICE CABLING LIMITED are www.firstchoicecabling.co.uk, and www.first-choice-cabling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. First Choice Cabling Limited is a Private Limited Company. The company registration number is 04182922. First Choice Cabling Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of First Choice Cabling Limited is 82 London Road Delapre Northampton Northamptonshire England Nn4 8ap. The company`s financial liabilities are £99.83k. It is £57.4k against last year. The cash in hand is £56.83k. It is £44.06k against last year. And the total assets are £144.93k, which is £93.72k against last year. MILLS, Alison Elizabeth is a Director of the company. MILLS, Graham Paul Frederick is a Director of the company. Secretary MILLS, Graham Paul Frederick has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wired telecommunications activities".


first choice cabling Key Finiance

LIABILITIES £99.83k
+135%
CASH £56.83k
+345%
TOTAL ASSETS £144.93k
+183%
All Financial Figures

Current Directors

Director
MILLS, Alison Elizabeth
Appointed Date: 02 April 2001
62 years old

Director
MILLS, Graham Paul Frederick
Appointed Date: 02 April 2001
66 years old

Resigned Directors

Secretary
MILLS, Graham Paul Frederick
Resigned: 20 March 2009
Appointed Date: 02 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2001
Appointed Date: 20 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2001
Appointed Date: 20 March 2001

FIRST CHOICE CABLING LIMITED Events

15 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Registered office address changed from 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton NN4 7SL to 82 London Road Delapre Northampton Northamptonshire NN4 8AP on 7 December 2016
01 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

27 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 38 more events
19 Apr 2001
New director appointed
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
09 Apr 2001
Registered office changed on 09/04/01 from: 788-790 finchley road london NW11 7TJ
20 Mar 2001
Incorporation