UKBizDB.co.uk

1ST CHOICE RUBBISH CLEARANCE LTD

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pumping Station, Wickham Road, Swanmore, Southampton, England, SO32 2QF

Director23 August 2018Active
A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Corporate Secretary18 April 2016Active
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL

Director19 April 2016Active
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL

Director05 May 2017Active
A24, The Sanderson Centre, Lees Lane, Gosport, England, PO12 3UL

Director18 April 2016Active
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL

Director05 May 2017Active
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL

Director18 April 2016Active
A66 & A69,, The Sanderson Centre, Lees Lane, Gosport, United Kingdom, PO12 3UL

Director18 April 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Address

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

Download
2022-01-07Address

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

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change corporate secretary company with change date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.