About

Registered Number: 05592770
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 140/150 Moss Lane, Macclesfield, Cheshire, SK11 7XF

 

Based in Macclesfield, 1st Choice Waste & Metals Ltd was established in 2005, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Henshaw, Lisa, Pearson, Catriona Louise, Upton, Kdward Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Kdward Albert 14 October 2005 04 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HENSHAW, Lisa 15 October 2009 - 1
PEARSON, Catriona Louise 14 October 2005 15 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 June 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 July 2019
AA01 - Change of accounting reference date 13 March 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 October 2012
SH01 - Return of Allotment of shares 22 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AA01 - Change of accounting reference date 08 July 2011
AR01 - Annual Return 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AP03 - Appointment of secretary 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 23 October 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.