1ST CHOICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761491

Incorporation date

29/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Polaris Chartered Certified Accountants, Queensmead Road, Loudwater, Buckinghamshire HP10 9XACopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon02/04/2026
Secretary's details changed for Harminder Ghatore on 2026-04-02
dot icon02/04/2026
Director's details changed for Harminder Ghatore on 2026-04-02
dot icon02/04/2026
Director's details changed for Satwant Ghatore on 2026-04-02
dot icon02/04/2026
Change of details for Mrs Harminder Ghataore as a person with significant control on 2026-04-01
dot icon02/04/2026
Change of details for Mr Satwant Ghataore as a person with significant control on 2026-04-01
dot icon02/04/2026
Director's details changed for Harminder Ghataore on 2026-04-01
dot icon02/04/2026
Secretary's details changed for Harminder Ghataore on 2026-04-01
dot icon02/04/2026
Director's details changed for Satwant Ghataore on 2026-04-01
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon02/04/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Micro company accounts made up to 2024-04-30
dot icon16/01/2025
Registered office address changed from C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD England to C/O Polaris Chartered Certified Accountants Queensmead Road Loudwater Buckinghamshire HP10 9XA on 2025-01-16
dot icon25/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon24/04/2024
Micro company accounts made up to 2023-04-30
dot icon23/04/2024
Micro company accounts made up to 2022-04-30
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon02/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon13/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon01/03/2022
Registered office address changed from 182 Northfield Avenue West Ealing London W13 9SB to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 2022-03-01
dot icon25/06/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Micro company accounts made up to 2018-04-30
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-04-30
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon18/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Registration of charge 057614910001, created on 2017-01-06
dot icon21/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/05/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/07/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Harminder Ghatore on 2010-03-29
dot icon13/05/2010
Director's details changed for Satwant Ghatore on 2010-03-29
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/11/2009
Annual return made up to 2009-03-29 with full list of shareholders
dot icon03/08/2009
Return made up to 29/03/08; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/01/2009
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 29/03/07; full list of members
dot icon29/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghatore, Harminder
Secretary
29/03/2006 - Present
-
Ghatore, Harminder
Director
29/03/2006 - Present
-
Ghatore, Satwant
Director
29/03/2006 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CHOICE FURNITURE LIMITED

1ST CHOICE FURNITURE LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at C/O Polaris Chartered Certified Accountants, Queensmead Road, Loudwater, Buckinghamshire HP10 9XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

1ST CHOICE FURNITURE LIMITED is currently Active. It was registered on 29/03/2006 .

Where is 1ST CHOICE FURNITURE LIMITED located?

toggle

1ST CHOICE FURNITURE LIMITED is registered at C/O Polaris Chartered Certified Accountants, Queensmead Road, Loudwater, Buckinghamshire HP10 9XA.

What does 1ST CHOICE FURNITURE LIMITED do?

toggle

1ST CHOICE FURNITURE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

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

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-29 with no updates.