About

Registered Number: 04894784
Date of Incorporation: 10/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 15 Prospect Street, Bridlington, East Yorkshire, YO15 2AE

 

Established in 2003, 1st Choice Drains Ltd has its registered office in Bridlington, East Yorkshire. We don't currently know the number of employees at the business. The companies directors are Patchett, Vincent, Deighton, Gillian, Drysdale, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATCHETT, Vincent 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DEIGHTON, Gillian 11 April 2006 05 June 2018 1
DRYSDALE, Paul 10 September 2003 11 April 2006 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 12 September 2018
TM02 - Termination of appointment of secretary 12 June 2018
AA - Annual Accounts 23 March 2018
PSC04 - N/A 22 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH03 - Change of particulars for secretary 09 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
225 - Change of Accounting Reference Date 06 February 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 09 August 2005
225 - Change of Accounting Reference Date 11 July 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.