Company Name1st Choice Traffic Management Limited
DirectorsJohn Philip Flannery and Steven George Wignall
Company StatusActive
Company Number07735245
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Previous NameOptions Traffic Management Services Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr John Philip Flannery
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Steven George Wignall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameJohn Philip Flannery
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websiteoptionsenergyservices.co.uk

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

13 July 2012Delivered on: 14 July 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
18 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
14 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 August 2018Registered 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 30 August 2018 (1 page)
24 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-23
(3 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 10 August 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 10 August 2016 with updates (6 pages)
20 January 2017Registered 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 20 January 2017 (1 page)
20 January 2017Registered 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 20 January 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 October 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
26 September 2012Director's details changed for Steven George Wignall on 6 June 2012 (2 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page)
26 September 2012Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page)
26 September 2012Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages)
26 September 2012Secretary's details changed for John Philip Flannery on 6 June 2012 (1 page)
26 September 2012Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages)
26 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Mr John Philip Flannery on 6 June 2012 (2 pages)
26 September 2012Director's details changed for Steven George Wignall on 6 June 2012 (2 pages)
26 September 2012Director's details changed for Steven George Wignall on 6 June 2012 (2 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2012Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Silco Drive Maidenhead Berkshire SL6 1ET on 11 June 2012 (2 pages)
6 January 2012Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page)
6 January 2012Appointment of Mr John Philip Flannery as a director (2 pages)
6 January 2012Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page)
6 January 2012Appointment of Steven George Wignall as a director (2 pages)
6 January 2012Appointment of Steven George Wignall as a director (2 pages)
6 January 2012Registered office address changed from 40 Hartford Road Huntingdon Cambridgeshire PE29 3RP United Kingdom on 6 January 2012 (1 page)
6 January 2012Appointment of John Philip Flannery as a secretary (2 pages)
6 January 2012Appointment of John Philip Flannery as a secretary (2 pages)
6 January 2012Appointment of Mr John Philip Flannery as a director (2 pages)
10 August 2011Incorporation (29 pages)
10 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2011Incorporation (29 pages)
10 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)