First Choice Utilities Ltd is a private limited company located at Office 9, Dalton House, 60 Windsor Avenue, London SW19 2RR. Its net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2018-06-11, this 5-year-old company is run by 2 directors.
Director Gareth R., appointed on 17 November 2020. Director Anthony A., appointed on 19 September 2019.
The company is categorised as "trade of electricity" (Standard Industrial Classification code: 35140).
The latest confirmation statement was filed on 2023-06-18 and the deadline for the following filing is 2024-07-02. Moreover, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.
Office Address | Office 9, Dalton House |
Office Address2 | 60 Windsor Avenue |
Town | London |
Post code | SW19 2RR |
Country of origin | United Kingdom |
Registration Number | 11408351 |
Date of Incorporation | Mon, 11th Jun 2018 |
Industry | Trade of electricity |
End of financial Year | 30th June |
Company age | 6 years old |
Account next due date | Sun, 31st Mar 2024 (18 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Tue, 2nd Jul 2024 (2024-07-02) |
Last confirmation statement dated | Sun, 18th Jun 2023 |
The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Anthony A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jaimie C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jaimie C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.
Anthony A.
Notified on | 19 September 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Jaimie C.
Notified on | 7 October 2019 |
Ceased on | 16 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jaimie C.
Notified on | 15 April 2019 |
Ceased on | 19 September 2019 |
Nature of control: |
75,01-100% shares |
Anthony A.
Notified on | 25 February 2019 |
Ceased on | 15 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Jaimie C.
Notified on | 11 June 2018 |
Ceased on | 25 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | |||
Cash Bank On Hand | 19 243 | 58 300 | |
Current Assets | 25 368 | 83 248 | |
Debtors | 6 125 | 24 948 | |
Net Assets Liabilities | -20 781 | 49 | 17 907 |
Other Debtors | 6 125 | 24 948 | |
Other | |||
Average Number Employees During Period | 2 | 2 | 2 |
Bank Borrowings Overdrafts | 40 493 | ||
Creditors | 50 017 | 40 493 | |
Net Current Assets Liabilities | -20 781 | 40 542 | |
Other Creditors | 46 149 | 20 573 | |
Other Taxation Social Security Payable | 1 | 12 626 | |
Total Assets Less Current Liabilities | -16 826 | 40 542 | |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 18 136 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023-06-18 filed on: 27th, June 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy