This company is commonly known as 1st Choice Rubbish Clearance Ltd. The company was founded 8 years ago and was given the registration number 10129704. The firm's registered office is in GOSPORT. You can find them at A24, The Sanderson Centre, Lees Lane, Gosport, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | 1ST CHOICE RUBBISH CLEARANCE LTD |
---|---|---|
Company Number | : | 10129704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2016 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pumping Station, Wickham Road, Swanmore, Southampton, England, SO32 2QF | Director | 23 August 2018 | Active |
A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL | Corporate Secretary | 18 April 2016 | Active |
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL | Director | 19 April 2016 | Active |
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL | Director | 05 May 2017 | Active |
A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL | Director | 18 April 2016 | Active |
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL | Director | 05 May 2017 | Active |
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL | Director | 18 April 2016 | Active |
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL | Director | 18 April 2016 | Active |
Mr Glen Lawrence Haimes | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pumping Station, Wickham Road, Southampton, England, SO32 2QF |
Nature of control | : |
|
Mrs Emma Justine George | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Pumping Station, Wickham Road, Southampton, England, SO32 2QF |
Nature of control | : |
|
Mr Brendan George Harvey Batt | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | A66 & A69,, The Sanderson Centre, Gosport, United Kingdom, PO12 3UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Officers | Change corporate secretary company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.