1ST CHOICE TRAFFIC MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE TRAFFIC MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07735245

Incorporation date

10/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2011)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon19/08/2025
Director's details changed for Ms Carol Anne Anderson on 2025-08-10
dot icon19/08/2025
Director's details changed for Mr Michael Thomas Kennedy on 2025-08-10
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon21/07/2024
Previous accounting period extended from 2023-12-27 to 2024-03-31
dot icon19/07/2024
Change of details for 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2024-07-19
dot icon12/07/2024
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-12
dot icon22/05/2024
Compulsory strike-off action has been discontinued
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon16/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon29/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon24/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon12/04/2023
Appointment of Ms Carol Anne Anderson as a director on 2023-03-27
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2023
Resolutions
dot icon31/03/2023
Memorandum and Articles of Association
dot icon27/03/2023
Notification of 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2023-03-27
dot icon27/03/2023
Cessation of John Phillip Flannery as a person with significant control on 2023-03-27
dot icon27/03/2023
Cessation of Steven George Wignall as a person with significant control on 2023-03-27
dot icon27/03/2023
Appointment of Mr Michael Thomas Kennedy as a director on 2023-03-27
dot icon27/03/2023
Appointment of Mr Robert Edward Wignall as a director on 2023-03-27
dot icon24/02/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon21/12/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon06/10/2021
Confirmation statement made on 2021-08-10 with updates
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon27/09/2021
Previous accounting period extended from 2020-12-26 to 2020-12-31
dot icon01/07/2021
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Previous accounting period shortened from 2019-12-27 to 2019-12-26
dot icon11/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon27/09/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/08/2018
Registered office address changed from 34 st. Peters Street St. Albans Hertfordshire AL1 3NA England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2018-08-30
dot icon24/08/2018
Resolutions
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2016-12-31
dot icon20/12/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon27/09/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon20/02/2017
Confirmation statement made on 2016-08-10 with updates
dot icon20/01/2017
Registered office address changed from Colesdale Farm Yard Northaw Road West Northaw Hertfordshire EN6 4QZ to 34 st. Peters Street St. Albans Hertfordshire AL1 3NA on 2017-01-20
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon02/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon26/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon26/09/2012
Secretary's details changed for John Philip Flannery on 2012-06-06
dot icon26/09/2012
Director's details changed for Mr John Philip Flannery on 2012-06-06
dot icon26/09/2012
Director's details changed for Steven George Wignall on 2012-06-06
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 2012-06-11
dot icon06/01/2012
Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 2012-01-06
dot icon06/01/2012
Appointment of John Philip Flannery as a secretary
dot icon06/01/2012
Appointment of Steven George Wignall as a director
dot icon06/01/2012
Appointment of Mr John Philip Flannery as a director
dot icon10/08/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon10/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
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
6
1.52M
-
0.00
30.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Jacobs, Yomtov Eliezer
Director
10/08/2011 - 10/08/2011
19580
Wignall, Steven George
Director
01/09/2011 - Present
29
Flannery, John Philip
Director
01/09/2011 - Present
11
Kennedy, Michael Thomas
Director
27/03/2023 - Present
1
Wignall, Robert Edward
Director
27/03/2023 - Present
1

Persons with Significant Control

5
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 TRAFFIC MANAGEMENT LIMITED

1ST CHOICE TRAFFIC MANAGEMENT LIMITED is an(a) Active company incorporated on 10/08/2011 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 6 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 TRAFFIC MANAGEMENT LIMITED?

toggle

1ST CHOICE TRAFFIC MANAGEMENT LIMITED is currently Active. It was registered on 10/08/2011 .

Where is 1ST CHOICE TRAFFIC MANAGEMENT LIMITED located?

toggle

1ST CHOICE TRAFFIC MANAGEMENT LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does 1ST CHOICE TRAFFIC MANAGEMENT LIMITED do?

toggle

1ST CHOICE TRAFFIC MANAGEMENT LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE TRAFFIC MANAGEMENT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.