1ST CHOICE GARAGE DOORS & GATES LIMITED
WROTHAM HEATH PARK ROAD TIMBER LIMITED

Hellopages » Kent » Tonbridge and Malling » TN15 7SE

Company number 01248313
Status Active
Incorporation Date 10 March 1976
Company Type Private Limited Company
Address THE BARNS FORD PLACE, FORD LANE, WROTHAM HEATH, KENT, TN15 7SE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 1,101 . The most likely internet sites of 1ST CHOICE GARAGE DOORS & GATES LIMITED are www.1stchoicegaragedoorsgates.co.uk, and www.1st-choice-garage-doors-gates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. The distance to to Barming Rail Station is 6 miles; to Farningham Road Rail Station is 8.2 miles; to Tonbridge Rail Station is 8.4 miles; to Leigh (Kent) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1st Choice Garage Doors Gates Limited is a Private Limited Company. The company registration number is 01248313. 1st Choice Garage Doors Gates Limited has been working since 10 March 1976. The present status of the company is Active. The registered address of 1st Choice Garage Doors Gates Limited is The Barns Ford Place Ford Lane Wrotham Heath Kent Tn15 7se. . MAY, Sylvia Rosalind is a Secretary of the company. MAY, Philip Jeffery is a Director of the company. Secretary WASHBROOK, Colin has been resigned. Director JUDD, Adrian David has been resigned. Director MAY, Ernest William has been resigned. Director WASHBROOK, Colin has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MAY, Sylvia Rosalind
Appointed Date: 29 February 2000

Director
MAY, Philip Jeffery

73 years old

Resigned Directors

Secretary
WASHBROOK, Colin
Resigned: 29 February 2000

Director
JUDD, Adrian David
Resigned: 10 September 1992
64 years old

Director
MAY, Ernest William
Resigned: 30 April 1991
99 years old

Director
WASHBROOK, Colin
Resigned: 29 February 2000
73 years old

Persons With Significant Control

Mr Philip Jeffery May
Notified on: 11 March 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan May
Notified on: 11 March 2017
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1ST CHOICE GARAGE DOORS & GATES LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
18 Jul 2016
Micro company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,101

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,101

...
... and 79 more events
27 Jan 1988
Accounts made up to 31 March 1987

27 Jan 1988
Return made up to 31/12/87; full list of members

09 Oct 1987
Particulars of mortgage/charge

26 Jan 1987
Accounts made up to 31 March 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

1ST CHOICE GARAGE DOORS & GATES LIMITED Charges

23 September 1988
Legal charge
Delivered: 29 September 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot adjoining 41 chalk cottages, cray road, crockenhill…
2 October 1987
Legal charge
Delivered: 9 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 & 6 southbourne grove walderslade rochester kent t/n k…
16 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land adjoining unit 1 park rd, swanley kent.
16 March 1984
Legal charge
Delivered: 5 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 1 park rd swanley kent.
15 March 1984
Debenture
Delivered: 22 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…