1ST CHOICE FITTED BEDROOMS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE FITTED BEDROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359831

Incorporation date

24/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon03/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Change of details for Mr Martin Entwistle as a person with significant control on 2021-05-04
dot icon27/05/2021
Director's details changed for Mr Stephen Mason on 2021-05-04
dot icon27/05/2021
Change of details for Mr Stephen Mason as a person with significant control on 2021-05-04
dot icon27/05/2021
Registered office address changed from Unit D Springvale Business Park Darwen BB3 2EP England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2021-05-27
dot icon27/05/2021
Director's details changed for Mr Martin Entwistle on 2021-05-04
dot icon27/04/2021
Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Unit D Springvale Business Park Darwen BB3 2EP on 2021-04-27
dot icon11/03/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon02/10/2020
Micro company accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon01/02/2017
Director's details changed for Mr Martin Entwistle on 2017-02-01
dot icon20/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon17/02/2014
Director's details changed for Martin Entwistle on 2014-01-23
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon28/01/2013
Registered office address changed from 42-44 Chorley New Road Bolton Manchester BL1 4AP on 2013-01-28
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stephen Mason on 2010-02-22
dot icon23/02/2010
Director's details changed for Martin Entwistle on 2010-02-22
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/02/2009
Return made up to 24/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 24/01/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Return made up to 24/01/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 24/01/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/04/2004
Return made up to 24/01/04; full list of members
dot icon25/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 24/01/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon10/03/2003
Certificate of change of name
dot icon16/04/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon13/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Director resigned
dot icon13/02/2002
Registered office changed on 13/02/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon24/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

20
2023
change arrow icon-92.11 % *

* during past year

Cash in Bank

£6,865.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
60.92K
-
0.00
64.60K
-
2022
21
115.47K
-
0.00
86.97K
-
2023
20
77.18K
-
0.00
6.87K
-
2023
20
77.18K
-
0.00
6.87K
-

Employees

2023

Employees

20 Descended-5 % *

Net Assets(GBP)

77.18K £Descended-33.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.87K £Descended-92.11 % *

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
Mason, Stephen
Secretary
08/02/2002 - Present
-
Deansgate Company Formations Limited
Nominee Director
24/01/2002 - 08/02/2002
3197
Britannia Company Formations Limited
Nominee Secretary
24/01/2002 - 08/02/2002
3196
Mr Martin Entwistle
Director
08/02/2002 - Present
8
Mr Stephen Mason
Director
08/02/2002 - Present
6

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About 1ST CHOICE FITTED BEDROOMS LIMITED

1ST CHOICE FITTED BEDROOMS LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE FITTED BEDROOMS LIMITED?

toggle

1ST CHOICE FITTED BEDROOMS LIMITED is currently Active. It was registered on 24/01/2002 .

Where is 1ST CHOICE FITTED BEDROOMS LIMITED located?

toggle

1ST CHOICE FITTED BEDROOMS LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does 1ST CHOICE FITTED BEDROOMS LIMITED do?

toggle

1ST CHOICE FITTED BEDROOMS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does 1ST CHOICE FITTED BEDROOMS LIMITED have?

toggle

1ST CHOICE FITTED BEDROOMS LIMITED had 20 employees in 2023.

What is the latest filing for 1ST CHOICE FITTED BEDROOMS LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-15 with no updates.