UKBizDB.co.uk

FIRST CHOICE FACILITIES SERVICES LIMITED

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

This company is commonly known as First Choice Facilities Services Limited. The company was founded 31 years ago and was given the registration number 02745561. The firm's registered office is in MAIDENHEAD. You can find them at Prince Albert House, 20 King Street, Maidenhead, Berkshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:FIRST CHOICE FACILITIES SERVICES LIMITED
Company Number:02745561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1992
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director08 December 1995Active
63 Hundred Acres Lane, Amersham, HP7 9BX

Secretary08 September 1992Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Secretary26 March 2015Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Secretary28 November 2012Active
35 Parnell House, Streatham Street, London, WC1

Secretary25 February 1993Active
Prince Albert House, 20 King Street, Maidenhead, SL6 1DT

Secretary17 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 September 1992Active
9 York Close, Amersham, HP7 9HE

Director08 September 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 September 1992Active
138 Gray Street, Aberdeen, AB1 6JU

Director25 February 1993Active

People with Significant Control

Mrs Deborah Hurley
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Nicholas Hurley
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Address

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

Download
2024-02-17Insolvency

Liquidation in administration appointment of administrator.

Download
2023-10-27Accounts

Change account reference date company previous extended.

Download
2023-09-12Address

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

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Capital

Capital name of class of shares.

Download
2020-07-14Resolution

Resolution.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.