Company NameFirst Choice Building Supplies Limited
DirectorsDavinder Singh Lachhar and Gurjit Singh Lachhar
Company StatusActive
Company Number08768652
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Davinder Singh Lachhar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Lansbury Drive
Hayes
Middlesex
UB4 8SD
Director NameMr Gurjit Singh Lachhar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Beaconsfield Road
Southall
Middlesex
UB1 1EB

Contact

Websitemiddlesextimber.co.uk
Email address[email protected]
Telephone020 85716866
Telephone regionLondon

Location

Registered AddressSilverdale House
Pump Lane
Hayes
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

500 at £1Charan Singh Lachhar
16.67%
Ordinary
500 at £1Davinder Singh Lachhar
16.67%
Ordinary
500 at £1Gurinder Singh Lachhar
16.67%
Ordinary
500 at £1Gurjit Singh Lachhar
16.67%
Ordinary
500 at £1Gurpreet Singh Lachhar
16.67%
Ordinary
500 at £1Ranbir Singh Lachhar
16.67%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

5 August 2015Delivered on: 21 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Silverdale house pump lane hayes middlesex.
Outstanding
3 August 2015Delivered on: 7 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Silverdale house pump lane hayes middlesex.
Outstanding

Filing History

22 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
17 September 2019Registered office address changed from C/O Middlesex Timber Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB to Silverdale House Pump Lane Hayes UB3 3NE on 17 September 2019 (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 3,000
(5 pages)
12 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 3,000
(5 pages)
21 August 2015Registration of charge 087686520002, created on 5 August 2015 (8 pages)
21 August 2015Registration of charge 087686520002, created on 5 August 2015 (8 pages)
21 August 2015Registration of charge 087686520002, created on 5 August 2015 (8 pages)
7 August 2015Registration of charge 087686520001, created on 3 August 2015 (25 pages)
7 August 2015Registration of charge 087686520001, created on 3 August 2015 (25 pages)
7 August 2015Registration of charge 087686520001, created on 3 August 2015 (25 pages)
2 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 February 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
28 February 2015Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,000
(5 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 3,000
(45 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 3,000
(45 pages)