1ST CHOICE MOTS (RUSTINGTON) LTD.

Register to unlock more data on OkredoRegister

1ST CHOICE MOTS (RUSTINGTON) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794248

Incorporation date

25/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 13 Brookside Business Park, Brookside Avenue, Rustington, West Sussex BN16 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon06/12/2025
Change of details for Mr Peter Nicholas Andrew Hills as a person with significant control on 2025-11-11
dot icon24/10/2025
Notification of Stewart Neil Laurie as a person with significant control on 2021-10-01
dot icon06/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon05/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon05/10/2024
Micro company accounts made up to 2024-04-30
dot icon25/05/2024
Director's details changed for Mr Stewart Neil Laurie on 2024-05-20
dot icon25/05/2024
Director's details changed for Mr Peter Nicholas Andrew Hills on 2024-05-20
dot icon20/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon30/12/2021
Registration of charge 057942480003, created on 2021-12-29
dot icon04/10/2021
Resolutions
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon02/10/2021
Notification of Peter Nicholas Andrew Hills as a person with significant control on 2021-10-01
dot icon02/10/2021
Appointment of Mr Peter Nicholas Andrew Hills as a director on 2021-10-01
dot icon02/10/2021
Appointment of Mr Stewart Neil Laurie as a director on 2021-10-01
dot icon02/10/2021
Appointment of Mr Peter Nicholas Andrew Hills as a secretary on 2021-10-01
dot icon02/10/2021
Cessation of Janice Sandra Ayling as a person with significant control on 2021-09-30
dot icon02/10/2021
Cessation of Mark John Ayling as a person with significant control on 2021-09-30
dot icon02/10/2021
Termination of appointment of Janice Sandra Ayling as a director on 2021-09-30
dot icon02/10/2021
Termination of appointment of Mark John Ayling as a director on 2021-09-30
dot icon02/10/2021
Termination of appointment of Janice Sandra Ayling as a secretary on 2021-09-30
dot icon15/09/2021
Satisfaction of charge 1 in full
dot icon15/09/2021
Satisfaction of charge 2 in full
dot icon09/07/2021
Micro company accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon01/10/2020
Micro company accounts made up to 2020-04-30
dot icon18/08/2020
Registered office address changed from , a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ to Unit 13 Brookside Business Park Brookside Avenue Rustington West Sussex BN16 3LP on 2020-08-18
dot icon27/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon16/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/05/2009
Return made up to 25/04/09; full list of members
dot icon04/03/2009
Resolutions
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 25/04/08; full list of members
dot icon19/05/2008
Registered office changed on 19/05/2008 from, A2 yeoman gate, yeoman way, worthing, west sussex, BN13 3QZ
dot icon19/05/2008
Director's change of particulars / mark ayling / 15/04/2008
dot icon19/05/2008
Director and secretary's change of particulars / janice ayling / 15/04/2008
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2008
Registered office changed on 14/02/08 from:\41 beach road, littlehampton, west sussex, BN17 5JA
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon11/05/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/02/2007
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
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
02/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
267.19K
-
0.00
-
-
2022
4
21.88K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2006 - 25/04/2006
99600
Ayling, Mark John
Director
25/04/2006 - 30/09/2021
2
Ayling, Janice Sandra
Director
25/04/2006 - 30/09/2021
3
Hills, Peter Nicholas Andrew
Director
01/10/2021 - Present
5
Mr Stewart Neil Laurie
Director
01/10/2021 - Present
-

Persons with Significant Control

4
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 MOTS (RUSTINGTON) LTD.

1ST CHOICE MOTS (RUSTINGTON) LTD. is an(a) Active company incorporated on 25/04/2006 with the registered office located at Unit 13 Brookside Business Park, Brookside Avenue, Rustington, West Sussex BN16 3LP. 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 MOTS (RUSTINGTON) LTD.?

toggle

1ST CHOICE MOTS (RUSTINGTON) LTD. is currently Active. It was registered on 25/04/2006 .

Where is 1ST CHOICE MOTS (RUSTINGTON) LTD. located?

toggle

1ST CHOICE MOTS (RUSTINGTON) LTD. is registered at Unit 13 Brookside Business Park, Brookside Avenue, Rustington, West Sussex BN16 3LP.

What does 1ST CHOICE MOTS (RUSTINGTON) LTD. do?

toggle

1ST CHOICE MOTS (RUSTINGTON) LTD. operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE MOTS (RUSTINGTON) LTD.?

toggle

The latest filing was on 13/02/2026: Unaudited abridged accounts made up to 2025-04-30.