First Choice Transport Limited

General information

Name:

First Choice Transport Ltd

Office Address:

Sussex Innovation 12-16 Addiscombe Road CR0 0XT Croydon

Number: 07352403

Incorporation date: 2010-08-20

Dissolution date: 2023-05-24

End of financial year: 27 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the start of First Choice Transport Limited, a firm registered at Sussex Innovation, 12-16 Addiscombe Road in Croydon. The company was established on Friday 20th August 2010. The company's registration number was 07352403 and the area code was CR0 0XT. The company had been on the market for approximately 13 years up until Wednesday 24th May 2023. Started as Recycling Futures Gb, this firm used the business name until 2011, when it was changed to First Choice Transport Limited.

Gregory R. was the enterprise's managing director, appointed on Friday 20th August 2010.

Gregory R. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • First Choice Transport Limited 2011-12-22
  • Recycling Futures Gb Ltd 2010-08-20

Financial data based on annual reports

Company staff

Gregory R.

Role: Director

Appointed: 20 August 2010

Latest update: 17 March 2024

People with significant control

Gregory R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 01 October 2020
Confirmation statement last made up date 20 August 2019
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 November 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 29 January 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company Vehicle Operator Data

C/o Cd Waste

Address

Concrete Yard , Juno Way

City

London

Postal code

SE14 5RW

No. of Vehicles

4

No. of Trailers

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2014

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2015

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2016

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Accountant/Auditor,
2016 - 2015

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode