First Choice Vehicles Limited ROTHERHAM


First Choice Vehicles Limited was formally closed on 2021-12-07. First Choice Vehicles was a private limited company that could have been found at 21 Hollowgate, Rotherham, S60 2LE, ENGLAND. This company (formed on 2017-11-16) was run by 1 director.
Director Renald M. who was appointed on 20 May 2020.

The company was officially categorised as "sale of used cars and light motor vehicles" (45112). According to the Companies House information, there was a name change on 2018-10-24 and their previous name was Mm David Construction. There is another name alteration mentioned: previous name was Emily Projects performed on 2018-08-01. The latest confirmation statement was filed on 2020-10-11 and last time the annual accounts were filed was on 30 September 2019.

First Choice Vehicles Limited Address / Contact

Office Address 21 Hollowgate
Town Rotherham
Post code S60 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 11067239
Date of Incorporation Thu, 16th Nov 2017
Date of Dissolution Tue, 7th Dec 2021
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 4 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Mon, 25th Oct 2021
Last confirmation statement dated Sun, 11th Oct 2020

Company staff

Renald M.

Position: Director

Appointed: 20 May 2020

Sabina N.

Position: Director

Appointed: 10 March 2020

Resigned: 20 May 2020

Muhammed H.

Position: Director

Appointed: 10 March 2020

Resigned: 20 May 2020

Aman K.

Position: Director

Appointed: 21 August 2019

Resigned: 10 March 2020

Zayne A.

Position: Director

Appointed: 23 October 2018

Resigned: 21 August 2019

Zaharie C.

Position: Director

Appointed: 01 August 2018

Resigned: 09 August 2018

Octavian B.

Position: Director

Appointed: 01 August 2018

Resigned: 09 August 2018

Alexandru M.

Position: Director

Appointed: 31 July 2018

Resigned: 23 October 2018

Asif Z.

Position: Director

Appointed: 16 November 2017

Resigned: 31 July 2018

People with significant control

Renald M.

Notified on 20 May 2020
Nature of control: 75,01-100% shares

Muhammed H.

Notified on 10 March 2020
Ceased on 20 May 2020
Nature of control: 25-50% shares

Sabina N.

Notified on 10 March 2020
Ceased on 20 May 2020
Nature of control: 25-50% shares

Aman K.

Notified on 21 August 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares

Zayne A.

Notified on 24 October 2018
Ceased on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asif Z.

Notified on 16 November 2017
Ceased on 24 October 2018
Nature of control: significiant influence or control

Company previous names

Mm David Construction October 24, 2018
Emily Projects August 1, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-09-30
Balance Sheet
Cash Bank On Hand100100
Other
Number Shares Issued Fully Paid100100
Par Value Share11
Total Assets Less Current Liabilities100100

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
Free Download (1 page)

Company search

Advertisements