1st Choice Autos Ltd WALSALL


Founded in 2017, 1st Choice Autos, classified under reg no. 10551537 is an active company. Currently registered at 49 Cobden Street WS1 4AQ, Walsall the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2022.

The company has one director. Shahid I., appointed on 16 April 2018. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Muhammad I., Shahid I. and others listed below. There were no ex secretaries.

1st Choice Autos Ltd Address / Contact

Office Address 49 Cobden Street
Town Walsall
Post code WS1 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10551537
Date of Incorporation Fri, 6th Jan 2017
Industry Other transportation support activities
Industry Freight transport by road
End of financial Year 31st January
Company age 7 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Shahid I.

Position: Director

Appointed: 16 April 2018

Muhammad I.

Position: Director

Appointed: 05 April 2018

Resigned: 05 April 2018

Shahid I.

Position: Director

Appointed: 06 January 2017

Resigned: 05 April 2018

Muhammad I.

Position: Director

Appointed: 06 January 2017

Resigned: 06 January 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is Shahid I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Muhammad I. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shahid I., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Shahid I.

Notified on 16 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Muhammad I.

Notified on 5 April 2018
Ceased on 5 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Shahid I.

Notified on 6 January 2017
Ceased on 5 April 2018
Nature of control: 25-50% shares

Muhammad I.

Notified on 6 January 2017
Ceased on 6 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand73933    
Current Assets1 3593 7914 20224 37732 89445 093
Debtors 1 400    
Net Assets Liabilities2 0173 1141 7781 6602 7505 238
Property Plant Equipment1 3171 084    
Total Inventories1 2861 458    
Other
Accumulated Depreciation Impairment Property Plant Equipment233466    
Creditors6591 7613 2756 4056 43317 274
Fixed Assets1 3171 084851618385152
Increase From Depreciation Charge For Year Property Plant Equipment 233    
Net Current Assets Liabilities7002 03092717 97226 46127 819
Property Plant Equipment Gross Cost1 5501 550    
Total Assets Less Current Liabilities2 0173 1141 77818 59026 84627 971
Average Number Employees During Period 21122

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search