UKBizDB.co.uk

1ST CHOICE WASTE & METALS LIMITED

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

This company is commonly known as 1st Choice Waste & Metals Limited. The company was founded 18 years ago and was given the registration number 05592770. The firm's registered office is in MACCLESFIELD. You can find them at 140/150 Moss Lane, , Macclesfield, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:1ST CHOICE WASTE & METALS LIMITED
Company Number:05592770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:140/150 Moss Lane, Macclesfield, Cheshire, SK11 7XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140/150, Moss Lane, Macclesfield, SK11 7XF

Director02 February 2024Active
140/150, Moss Lane, Macclesfield, SK11 7XF

Director02 February 2024Active
140/150, Moss Lane, Macclesfield, SK11 7XF

Director01 December 2021Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Secretary14 October 2005Active
150, Moss Lane, Macclesfield, United Kingdom, SK11 7XF

Secretary15 October 2009Active
2 Hambleton Avenue, North Hykeham, Lincoln, LN6 9TU

Secretary14 October 2005Active
PO BOX 384, 10 St George Street, Douglas, IM99 2XD

Director14 October 2005Active
140/150, Moss Lane, Macclesfield, England, SK11 7XF

Director03 November 2005Active
140/150, Moss Lane, Macclesfield, SK11 7XF

Director01 December 2021Active
April Cottage, South Clifton, Newark, NG23 7AH

Director14 October 2005Active

People with Significant Control

Executor Of The Estate Of C F M Henshaw
Notified on:03 January 2021
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:35, Craven Road, Altrincham, England, WA14 5HD
Nature of control:
  • Significant influence or control
Cyril Ford Middleton Henshaw
Notified on:14 October 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:140/150, Moss Lane, Macclesfield, SK11 7XF
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-08Incorporation

Memorandum articles.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-27Gazette

Gazette filings brought up to date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-09Miscellaneous

Court order.

Download
2021-07-17Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.