1st Choice Concrete And Skip Hire Limited

General information

Name:

1st Choice Concrete And Skip Hire Ltd

Office Address:

Arbour Works Arbour Lane L33 7XB Liverpool

Number: 03757761

Incorporation date: 1999-04-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1st Choice Concrete And Skip Hire started its business in the year 1999 as a Private Limited Company registered with number: 03757761. This particular company has been functioning for 25 years and it's currently active. The company's headquarters is registered in Liverpool at Arbour Works. You could also find the company using the postal code : L33 7XB. The company's classified under the NACE and SIC code 46770: Wholesale of waste and scrap. The business latest accounts cover the period up to 2022/06/30 and the latest confirmation statement was submitted on 2023/05/24.

At present, we have only a single managing director in the company: John M. (since Mon, 4th Nov 2019). This company had been directed by Linda L. up until 2021. What is more a different director, specifically Joan M. resigned in November 2019.

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 04 November 2019

Latest update: 18 April 2024

People with significant control

The companies that control the firm are as follows: 1st Choice Recycling Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Liverpool at Bridge Road, Litherland, L21 6PH and was registered as a PSC under the registration number 12188796. 1st Choice Recycling Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Liverpool at Bridge Road, Litherland, L21 6PH and was registered as a PSC under the registration number 12188796.

1st Choice Recycling Ltd
Address: 50/52 Bridge Road, Litherland, Liverpool, L21 6PH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12188796
Notified on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
1st Choice Recycling Limited
Address: 50/52 Bridge Road Bridge Road, Litherland, Liverpool, L21 6PH, England
Legal authority Companies Act 2006
Legal form Limited Company Under The Laws Of England And Wales
Country registered England And Wales
Place registered Companies Registry (England And Wales), Companies House
Registration number 12188796
Notified on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joan M.
Notified on 6 April 2016
Ceased on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-07-01
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 February 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 11 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 April 2013
Annual Accounts 14 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts 26 November 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2012

Address:

432 Gloucester Road Horfield

Post code:

BS7 8TX

City / Town:

Bristol

HQ address,
2013

Address:

432 Gloucester Road Horfield

Post code:

BS7 8TX

City / Town:

Bristol

HQ address,
2015

Address:

3rd Floor Pacific Chambers 11-13 Victoria Street

Post code:

L2 5QQ

City / Town:

Liverpool

HQ address,
2016

Address:

3rd Floor Pacific Chambers 11-13 Victoria Street

Post code:

L2 5QQ

City / Town:

Liverpool

Accountant/Auditor,
2012 - 2013

Name:

Sbmc Business Management Ltd.

Address:

432 Gloucester Road Horfield

Post code:

BS7 8TX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 46770 : Wholesale of waste and scrap
25
Company Age

Closest Companies - by postcode