1ST CHOICE ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03121809

Incorporation date

03/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Buggs Hole, 8-10 Westhay Road, Meare, Somerset BA6 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon16/12/2025
Application to strike the company off the register
dot icon28/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon12/07/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon15/12/2016
Micro company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon04/10/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon20/11/2009
Director's details changed for Stephen Nicholas Baker on 2009-11-20
dot icon20/11/2009
Director's details changed for Lesley Baker on 2009-11-20
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 26/10/08; full list of members
dot icon18/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/12/2007
Return made up to 26/10/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 26/10/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 1A uplands drive saltford bristol BS31 3JH
dot icon13/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon18/11/2005
Return made up to 26/10/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon17/04/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon25/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/07/2003
Registered office changed on 09/07/03 from: ingle & co LTD 339 two mile hill road kingswood bristol south gloucester BS15 1AN
dot icon31/10/2002
Return made up to 26/10/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/11/2001
Return made up to 26/10/01; full list of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-10-31
dot icon27/03/2001
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon12/12/2000
Registered office changed on 12/12/00 from: ingle & co top floor avondale works woodland way bristol avon BS15 1QH
dot icon24/11/2000
Return made up to 26/10/00; full list of members
dot icon16/05/2000
Accounts for a dormant company made up to 1999-11-30
dot icon28/10/1999
Return made up to 26/10/99; full list of members
dot icon17/06/1999
Accounts for a dormant company made up to 1998-11-30
dot icon11/06/1999
Registered office changed on 11/06/99 from: top floor avondale workshops woodland way kingswood bristol south gloucestershire BS15 1QH
dot icon17/11/1998
Return made up to 26/10/98; no change of members
dot icon30/03/1998
Registered office changed on 30/03/98 from: kingswood house south road kingswood bristol BS15 2JF
dot icon03/12/1997
Registered office changed on 03/12/97 from: kingswood house south road kingswood bristol BS15 6TQ
dot icon03/12/1997
Director's particulars changed
dot icon03/12/1997
Secretary's particulars changed
dot icon03/12/1997
Return made up to 26/10/97; full list of members
dot icon08/06/1997
Accounts for a dormant company made up to 1996-11-30
dot icon08/06/1997
Resolutions
dot icon08/11/1996
Return made up to 26/10/96; full list of members
dot icon03/01/1996
Ad 07/11/95--------- £ si 2@1=2 £ ic 2/4
dot icon03/01/1996
New secretary appointed
dot icon03/01/1996
Accounting reference date notified as 30/11
dot icon03/01/1996
Secretary resigned
dot icon03/01/1996
Director resigned
dot icon03/01/1996
New director appointed
dot icon03/01/1996
New director appointed
dot icon03/11/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/10/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.96K
-
0.00
-
-
2022
2
101.45K
-
0.00
-
-
2023
2
90.92K
-
0.00
-
-
2023
2
90.92K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

90.92K £Descended-10.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lesley Baker
Director
03/11/1995 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/11/1995 - 03/11/1995
68517
Lucas, Lesley
Secretary
03/11/1995 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
03/11/1995 - 03/11/1995
67500
Mr Stephen Nicholas Baker
Director
30/11/1995 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1ST CHOICE ELECTRICAL LIMITED

1ST CHOICE ELECTRICAL LIMITED is an(a) Dissolved company incorporated on 03/11/1995 with the registered office located at Buggs Hole, 8-10 Westhay Road, Meare, Somerset BA6 9TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

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

toggle

1ST CHOICE ELECTRICAL LIMITED is currently Dissolved. It was registered on 03/11/1995 and dissolved on 10/03/2026.

Where is 1ST CHOICE ELECTRICAL LIMITED located?

toggle

1ST CHOICE ELECTRICAL LIMITED is registered at Buggs Hole, 8-10 Westhay Road, Meare, Somerset BA6 9TG.

What does 1ST CHOICE ELECTRICAL LIMITED do?

toggle

1ST CHOICE ELECTRICAL LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does 1ST CHOICE ELECTRICAL LIMITED have?

toggle

1ST CHOICE ELECTRICAL LIMITED had 2 employees in 2023.

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

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.