UKBizDB.co.uk

1ST CHOICE SCAFFOLDING (ISLE OF WIGHT) LIMITED

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

This company is commonly known as 1st Choice Scaffolding (isle Of Wight) Limited. The company was founded 6 years ago and was given the registration number 11102928. The firm's registered office is in SCIENCE PARK. You can find them at Peter Hall Ltd, 2 Venture Road, Science Park, Southampton. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:1ST CHOICE SCAFFOLDING (ISLE OF WIGHT) LIMITED
Company Number:11102928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:08 December 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Peter Hall Ltd, 2 Venture Road, Science Park, Southampton, SO16 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA

Director15 February 2018Active
87a West Street, Ryde, United Kingdom, PO33 2NN

Director01 August 2018Active
87a West Street, Ryde, United Kingdom, PO33 2NN

Director08 December 2017Active

People with Significant Control

Mr Brandon Paul Smith
Notified on:01 August 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:87a West Street, Ryde, United Kingdom, PO33 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tiffany Rose Hall
Notified on:15 February 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brandon Paul Smith
Notified on:08 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:87a West Street, Ryde, United Kingdom, PO33 2NN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-13Address

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

Download
2021-08-13Insolvency

Liquidation in administration progress report.

Download
2021-06-30Insolvency

Liquidation in administration extension of period.

Download
2021-02-03Insolvency

Liquidation in administration progress report.

Download
2020-09-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-17Insolvency

Liquidation in administration proposals.

Download
2020-07-28Address

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

Download
2020-07-20Insolvency

Liquidation in administration appointment of administrator.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Change account reference date company previous extended.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.