UKBizDB.co.uk

FIRST CHOICE COVER LIMITED

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

This company is commonly known as First Choice Cover Limited. The company was founded 18 years ago and was given the registration number 05685871. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FIRST CHOICE COVER LIMITED
Company Number:05685871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW

Secretary25 January 2008Active
Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW

Director25 January 2008Active
15 Litley Court, Hampton Park Road, Hereford, HR1 1TP

Secretary24 January 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary24 January 2006Active
33 Millbank, Neath, SA10 7FJ

Director24 January 2006Active
Nant Gwineu Barn, Llandeilo Road Garnant, Ammanford, SA18 1JR

Director14 April 2006Active
15 Litley Court, Hampton Park Road, Hereford, HR1 1TP

Director24 January 2006Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director24 January 2006Active

People with Significant Control

Mr Jonathan Lee Dennis
Notified on:01 January 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:19 Wern Road, Garnant, Ammanford, Wales, SA18 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Hulley
Notified on:01 January 2017
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:15 Litley Court, Hampton Park Road, Hereford, England, HR1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neath (Holdings) Limited
Notified on:01 January 2017
Status:Active
Country of residence:United Kingdom
Address:19 Wern Road, Garnant, Ammanford, United Kingdom, SA18 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neath (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19, Wern Road, Ammanford, United Kingdom, SA18 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Hulley
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:15, Litley Court, Hampton Park Road, Hereford, United Kingdom, HR1 1TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Lee Dennis
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:Woodland Farm, Tir Syr Walter, Ammanford, Wales, SA18 1JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Change person secretary company with change date.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Officers

Change person secretary company with change date.

Download
2016-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.