1ST CHOICE CONTRACTORS LIMITED
IVER

Hellopages » Buckinghamshire » South Bucks » SL0 9JY
Company number 02980890
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address KINGSLEY HOUSE, 2 THORNEY LANE NORTH, IVER, BUCKS., SL0 9JY
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of 1ST CHOICE CONTRACTORS LIMITED are www.1stchoicecontractors.co.uk, and www.1st-choice-contractors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and four months. 1st Choice Contractors Limited is a Private Limited Company. The company registration number is 02980890. 1st Choice Contractors Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of 1st Choice Contractors Limited is Kingsley House 2 Thorney Lane North Iver Bucks Sl0 9jy. The company`s financial liabilities are £265.75k. It is £0.82k against last year. The cash in hand is £288.11k. It is £-68.43k against last year. And the total assets are £347.22k, which is £-35.51k against last year. DUNTON, Tracy Leigh is a Secretary of the company. DUNTON, Andrew John is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Painting".


1st choice contractors Key Finiance

LIABILITIES £265.75k
+0%
CASH £288.11k
-20%
TOTAL ASSETS £347.22k
-10%
All Financial Figures

Current Directors

Secretary
DUNTON, Tracy Leigh
Appointed Date: 19 October 1994

Director
DUNTON, Andrew John
Appointed Date: 19 October 1994
60 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 October 1994
Appointed Date: 19 October 1994

Persons With Significant Control

Mr Andrew John Dunton
Notified on: 19 October 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

1ST CHOICE CONTRACTORS LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 40 more events
25 Jun 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1995
Return made up to 19/10/95; full list of members
10 Nov 1994
Director resigned;new director appointed
10 Nov 1994
Secretary resigned;new secretary appointed
19 Oct 1994
Incorporation