Warning: file_put_contents(c/8f5166e1275a9cf95d329deb8176517f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
1st Choice Accident Repair Centre Limited, CF23 9AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Choice Accident Repair Centre Limited. The company was founded 22 years ago and was given the registration number 04363836. The firm's registered office is in . You can find them at Ipswich Road, Cardiff, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:1ST CHOICE ACCIDENT REPAIR CENTRE LIMITED
Company Number:04363836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Ipswich Road, Cardiff, CF23 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ

Director23 March 2018Active
Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ

Director12 May 2023Active
Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ

Director12 May 2023Active
Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ

Director23 March 2018Active
Unit 10, Ipswich Road, Cardiff, Wales, CF23 9AQ

Director23 March 2018Active
57 Lanwood Road, Pencraigwen, Pontypridd, CF37 2EP

Secretary30 January 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary30 January 2002Active
17 Edwards V11 Avenue, Newport, NP20 4NG

Director30 January 2002Active
57 Lanwood Road, Pencraigwen, Pontypridd, CF37 2EP

Director30 January 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director30 January 2002Active

People with Significant Control

1st Choice Auto Body Group Uk Ltd
Notified on:23 March 2018
Status:Active
Country of residence:Wales
Address:C/O Iridium Corporate Services Ltd, 13 Bradenham Place, Penarth, Wales, CF64 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Edward Rees
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:Ipswich Road, CF23 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ieuan Howard Albert Williams
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Ipswich Road, CF23 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Resolution

Resolution.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.