UKBizDB.co.uk

1ST CHOICE SUPERSEAL LIMITED

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

This company is commonly known as 1st Choice Superseal Limited. The company was founded 36 years ago and was given the registration number 02243341. The firm's registered office is in BIRMINGHAM. You can find them at 688 Aldridge Road, Great Barr, Birmingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:1ST CHOICE SUPERSEAL LIMITED
Company Number:02243341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:688 Aldridge Road, Great Barr, Birmingham, B44 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 Westwoods Hollows, Burntwood, WS7 9AT

Director-Active
33 Westwoods Hollows, Burntwood, WS7 9AT

Secretary-Active
65 Norton Lane, Burntwood, United Kingdom, WS7 0HW

Director-Active

People with Significant Control

Mrs Elizabeth Margaret Tucker
Notified on:23 July 2021
Status:Active
Date of birth:July 1965
Nationality:British
Address:688 Aldridge Road, Birmingham, B44 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nigel Norman Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:65 Norton Lane, Burntwood, United Kingdom, WS7 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nigel Norman Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:65 Norton Lane, Burntwood, United Kingdom, WS7 0HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul Arthur Tucker
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:33 Westwoods Hollows, Burntwood, United Kingdom, WS7 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Paul Arthur Tucker
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:33 Westwoods Hollows, Burntwood, United Kingdom, WS7 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Capital

Capital cancellation shares.

Download
2021-09-17Capital

Capital return purchase own shares.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-05-10Capital

Capital cancellation shares.

Download
2021-05-10Capital

Capital return purchase own shares.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.