1ST CHOICE CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980890

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsley House, 2 Thorney Lane North, Iver, Bucks. SL0 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon08/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon22/09/2022
Director's details changed for Mr Jake Dunton on 2021-09-22
dot icon28/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon13/10/2021
Amended total exemption full accounts made up to 2020-10-31
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/02/2021
Second filing of Confirmation Statement dated 2020-10-18
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon12/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon30/10/2019
Director's details changed for Mr Jake Dunton on 2019-10-22
dot icon27/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon03/05/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon29/06/2017
Appointment of Mr Jake Dunton as a director on 2017-04-01
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon11/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/01/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/10/2009
Director's details changed for Andrew John Dunton on 2009-10-23
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/01/2009
Return made up to 19/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 19/10/07; full list of members
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/01/2007
Return made up to 19/10/06; full list of members
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/02/2006
Return made up to 19/10/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon19/11/2004
Return made up to 19/10/04; full list of members
dot icon06/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/02/2004
Secretary's particulars changed
dot icon11/11/2003
Return made up to 19/10/03; full list of members
dot icon30/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 19/10/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon26/10/2000
Return made up to 19/10/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon26/10/1999
Return made up to 19/10/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon10/11/1998
Return made up to 19/10/98; full list of members
dot icon28/08/1998
Full accounts made up to 1997-10-31
dot icon28/10/1997
Return made up to 19/10/97; no change of members
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon27/10/1996
Return made up to 19/10/96; no change of members
dot icon25/06/1996
Accounts for a dormant company made up to 1995-10-31
dot icon25/06/1996
Resolutions
dot icon13/11/1995
Return made up to 19/10/95; full list of members
dot icon10/11/1994
Director resigned;new director appointed
dot icon10/11/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+33.55 % *

* during past year

Cash in Bank

£360,892.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
441.37K
-
0.00
270.22K
-
2022
4
407.31K
-
0.00
360.89K
-
2022
4
407.31K
-
0.00
360.89K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

407.31K £Descended-7.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

360.89K £Ascended33.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunton, Jake
Director
01/04/2017 - Present
1
Dunton, Andrew John
Director
19/10/1994 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 1ST CHOICE CONTRACTORS LIMITED

1ST CHOICE CONTRACTORS LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at Kingsley House, 2 Thorney Lane North, Iver, Bucks. SL0 9JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE CONTRACTORS LIMITED?

toggle

1ST CHOICE CONTRACTORS LIMITED is currently Active. It was registered on 19/10/1994 .

Where is 1ST CHOICE CONTRACTORS LIMITED located?

toggle

1ST CHOICE CONTRACTORS LIMITED is registered at Kingsley House, 2 Thorney Lane North, Iver, Bucks. SL0 9JY.

What does 1ST CHOICE CONTRACTORS LIMITED do?

toggle

1ST CHOICE CONTRACTORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does 1ST CHOICE CONTRACTORS LIMITED have?

toggle

1ST CHOICE CONTRACTORS LIMITED had 4 employees in 2022.

What is the latest filing for 1ST CHOICE CONTRACTORS LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-10-03 with no updates.