1ST CHOICE DOMESTICS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE DOMESTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819503

Incorporation date

03/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

138-144 London Road, Wheatley, Oxon OX33 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon25/03/2026
Micro company accounts made up to 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon29/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon15/04/2024
Micro company accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon19/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon11/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon12/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon13/12/2016
Micro company accounts made up to 2016-07-31
dot icon10/08/2016
Appointment of Mrs Bridgette Alison Dack as a director on 2016-07-13
dot icon13/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon20/04/2016
Micro company accounts made up to 2015-07-31
dot icon10/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 21 Market Square Bicester Oxfordshire OX26 6AD on 2012-06-12
dot icon31/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Director's details changed for Jonathan Paul Dack on 2010-01-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 03/07/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/11/2008
Return made up to 03/07/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/07/2007
Return made up to 03/07/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 03/07/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 03/07/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon28/07/2004
Return made up to 03/07/04; full list of members
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
46.07K
-
0.00
-
-
2022
5
28.71K
-
0.00
-
-
2023
5
37.62K
-
0.00
-
-
2023
5
37.62K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

37.62K £Ascended31.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dack, Bridgette Alison
Director
13/07/2016 - Present
-
Dack, Jonathan Paul
Director
03/07/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 1ST CHOICE DOMESTICS LIMITED

1ST CHOICE DOMESTICS LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at 138-144 London Road, Wheatley, Oxon OX33 1JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

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

toggle

1ST CHOICE DOMESTICS LIMITED is currently Active. It was registered on 03/07/2003 .

Where is 1ST CHOICE DOMESTICS LIMITED located?

toggle

1ST CHOICE DOMESTICS LIMITED is registered at 138-144 London Road, Wheatley, Oxon OX33 1JH.

What does 1ST CHOICE DOMESTICS LIMITED do?

toggle

1ST CHOICE DOMESTICS LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

How many employees does 1ST CHOICE DOMESTICS LIMITED have?

toggle

1ST CHOICE DOMESTICS LIMITED had 5 employees in 2023.

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

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-07-31.