About

Registered Number: 05197807
Date of Incorporation: 05/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Foxleigh, Main Street, Gayton Le Marsh, Lincolnshire, LN13 0NS,

 

Founded in 2004, 1st Choice Animals Ltd have registered office in Gayton Le Marsh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Dean David 01 May 2020 - 1
CLARK, Jillian 13 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Dean David 20 December 2004 - 1
BRIDGMAN, Michael 13 August 2004 25 July 2005 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 August 2020
AP01 - Appointment of director 26 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 13 August 2019
AA01 - Change of accounting reference date 31 May 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
CS01 - N/A 16 October 2018
MR01 - N/A 04 September 2018
MR01 - N/A 23 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 14 June 2017
MR01 - N/A 01 October 2016
CS01 - N/A 05 August 2016
MR01 - N/A 25 July 2016
AA - Annual Accounts 24 March 2016
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 May 2012
DISS40 - Notice of striking-off action discontinued 31 August 2011
AR01 - Annual Return 30 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 10 November 2009
DISS40 - Notice of striking-off action discontinued 13 October 2009
CH01 - Change of particulars for director 12 October 2009
AR01 - Annual Return 12 October 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
RESOLUTIONS - N/A 17 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2018 Outstanding

N/A

A registered charge 23 August 2018 Outstanding

N/A

A registered charge 15 September 2016 Fully Satisfied

N/A

A registered charge 21 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.