1ST CHOICE OFFICE REMOVALS (UK) LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE OFFICE REMOVALS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04405552

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Warwick Road, Lower Bullingham, Hereford HR2 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon02/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Director's details changed for Mr Bryan Gerard Conneran on 2025-03-27
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-09-30
dot icon10/04/2024
Change of details for Mr Bryan Gerard Conneran as a person with significant control on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon18/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon23/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon23/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-27 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon03/04/2019
Termination of appointment of Rosemary Peat as a secretary on 2019-04-01
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon18/10/2018
Registered office address changed from 8 Station Street Cheltenham Gloucestershire GL50 3LX to 8 Warwick Road Lower Bullingham Hereford HR2 6FB on 2018-10-18
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon17/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon04/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon18/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon02/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/06/2010
Director's details changed for Bryan Conneran on 2010-03-27
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 27/03/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 27/03/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from 27 glynbridge gardens cheltenham gloucestershire GL51 0BZ
dot icon27/02/2008
Secretary's change of particulars / rosemary peat / 25/02/2008
dot icon13/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Return made up to 27/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 27/03/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 27/03/05; full list of members
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon01/06/2004
Registered office changed on 01/06/04 from: 228 brooklyn road cheltenham gloucestershire GL51 8EA
dot icon12/05/2004
Return made up to 27/03/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 27/03/03; full list of members
dot icon05/04/2002
Secretary resigned
dot icon27/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.00
-
0.00
4.32K
-
2022
0
53.00
-
0.00
1.82K
-
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Descended-98.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conneran, Bryan Gerard
Director
27/03/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CHOICE OFFICE REMOVALS (UK) LIMITED

1ST CHOICE OFFICE REMOVALS (UK) LIMITED is an(a) Active company incorporated on 27/03/2002 with the registered office located at 8 Warwick Road, Lower Bullingham, Hereford HR2 6FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE OFFICE REMOVALS (UK) LIMITED?

toggle

1ST CHOICE OFFICE REMOVALS (UK) LIMITED is currently Active. It was registered on 27/03/2002 .

Where is 1ST CHOICE OFFICE REMOVALS (UK) LIMITED located?

toggle

1ST CHOICE OFFICE REMOVALS (UK) LIMITED is registered at 8 Warwick Road, Lower Bullingham, Hereford HR2 6FB.

What does 1ST CHOICE OFFICE REMOVALS (UK) LIMITED do?

toggle

1ST CHOICE OFFICE REMOVALS (UK) LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE OFFICE REMOVALS (UK) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-27 with no updates.