Company Name1st Choice Maintenance Ltd
DirectorRafiq Majid
Company StatusActive
Company Number05030628
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameRafiq Majid
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1BH
Secretary NameMr Hafeez Ahmed Majid
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
HA1 1BH
Director NameFarida Patel
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Wordsworth Avenue
London
E18 2HE
Secretary NameRafiq Majid
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleSecretary
Correspondence Address52 Wordsworth Avenue
South Woodford
London
E18 2HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.firstchoiceltd.com

Location

Registered Address166 College Road
Harrow
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Rafiq Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£3,163
Cash£2,288
Current Liabilities£30,080

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
24 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
24 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 166 College Road Harrow HA1 1BH on 4 January 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 166 College Road Harrow HA1 1BH on 4 January 2017 (1 page)
15 February 2016Secretary's details changed for Mr Hafeez Ahmed Majid on 1 February 2016 (1 page)
15 February 2016Director's details changed for Rafiq Majid on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Director's details changed for Rafiq Majid on 1 February 2016 (2 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Secretary's details changed for Mr Hafeez Ahmed Majid on 1 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AN on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AN on 26 July 2013 (1 page)
18 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Rafiq Majid on 30 January 2010 (2 pages)
15 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Rafiq Majid on 30 January 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 30/01/08; no change of members (6 pages)
10 April 2008Return made up to 30/01/08; no change of members (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 30/01/07; full list of members (6 pages)
20 February 2007Return made up to 30/01/07; full list of members (6 pages)
15 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
10 May 2006Return made up to 30/01/06; full list of members (6 pages)
10 May 2006Return made up to 30/01/06; full list of members (6 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
14 December 2005Registered office changed on 14/12/05 from: 248 brockley road london SE4 2SF (1 page)
14 December 2005Registered office changed on 14/12/05 from: 248 brockley road london SE4 2SF (1 page)
8 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
24 February 2005Return made up to 30/01/05; full list of members (6 pages)
24 February 2005Ad 30/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 February 2005Return made up to 30/01/05; full list of members (6 pages)
24 February 2005Ad 30/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004New director appointed (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
30 January 2004Incorporation (16 pages)
30 January 2004Incorporation (16 pages)