About

Registered Number: 03637134
Date of Incorporation: 23/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Horley Green Horley Green House, Claremount, Halifax, West Yorkshire, HX3 6AS

 

Founded in 1998, 1st Choice Yorkshire Ltd are based in West Yorkshire. We don't currently know the number of employees at the company. 1st Choice Yorkshire Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Ian 22 October 1998 - 1
SMITH, Richard Michael 22 October 1998 31 July 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 December 2010
TM01 - Termination of appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 04 September 2008
363s - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 November 2005
287 - Change in situation or address of Registered Office 02 July 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 18 November 1998
CERTNM - Change of name certificate 29 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.