1ST CHOICE TOOL & PLANT HIRE LIMITED

10a Lyon Way, Greenford, UB6 0BN, Middlesex, England
StatusACTIVE
Company No.05467380
CategoryPrivate Limited Company
Incorporated31 May 2005
Age19 years, 4 days
JurisdictionEngland Wales

SUMMARY

1ST CHOICE TOOL & PLANT HIRE LIMITED is an active private limited company with number 05467380. It was incorporated 19 years, 4 days ago, on 31 May 2005. The company address is 10a Lyon Way, Greenford, UB6 0BN, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-01

Psc name: Fariba Faghihnia Torshizi

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054673800004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054673800006

Charge creation date: 2022-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 054673800007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054673800005

Charge creation date: 2022-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-12

Psc name: Robin Cox

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: 10a Lyon Way Greenford Middlesex UB6 0BN

Old address: 149 Boston Road London W7 3SA

Change date: 2016-08-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 054673800004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Mr Robin Cox

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-30

Officer name: Mr Robin Cox

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fariba Faghihnia Torshizi

Change date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Old address: C/O Victor & Co 7a Maygrove Road London NW6 2EE

Change date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Robin Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 19/06/2008 from old barn house, 2 wannions close chesham bucks HP5 1YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Incorporation company

Date: 31 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDGEWEST MANAGEMENT LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:02574705
Status:ACTIVE
Category:Private Limited Company

GILL WASTE RECYCLING LIMITED

LLANOVER HOUSE,PONTYPRIDD,CF37 4DY

Number:06726163
Status:ACTIVE
Category:Private Limited Company

JOHN M. KING LIMITED

Y PANDY GURNOS CROSS,WEST GLAMORGAN,SA9 2DB

Number:00785556
Status:ACTIVE
Category:Private Limited Company

MALTBASE LIMITED

LOWER GROUND FLOOR 12 BUSH HILL PARADE,ENFIELD,EN1 2HB

Number:02347231
Status:ACTIVE
Category:Private Limited Company

PARENTS ACTION GROUP (PLAYCARE OUT OF SCHOOL CARE)

C/O MURRAY PRIMARY SCHOOL,EAST KILBRIDE,G75 0JP

Number:SC221103
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STANLEY HOUSE FARM BARNS MANAGEMENT COMPANY LIMITED

2 STANLEY HOUSE BARN,PRESTON,PR4 3WA

Number:05626289
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source