Your Choice Home Improvement Ltd BRADFORD


Your Choice Home Improvement Ltd was formally closed on 2020-12-29. Your Choice Home Improvement was a private limited company that was located at 14 Southbrook Terrace, Bradford, BD7 1AD, West Yorkshire, UNITED KINGDOM. Its full net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 2016-03-15) was run by 1 director.
Director Sonia K. who was appointed on 04 July 2020.

The company was officially classified as "other construction installation" (43290). The most recent confirmation statement was sent on 2019-07-20 and last time the annual accounts were sent was on 31 March 2018.

Your Choice Home Improvement Ltd Address / Contact

Office Address 14 Southbrook Terrace
Town Bradford
Post code BD7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10063748
Date of Incorporation Tue, 15th Mar 2016
Date of Dissolution Tue, 29th Dec 2020
Industry Other construction installation
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 31st Aug 2020
Last confirmation statement dated Sat, 20th Jul 2019

Company staff

Sonia K.

Position: Director

Appointed: 04 July 2020

Arif M.

Position: Director

Appointed: 20 July 2018

Resigned: 04 July 2020

Majid A.

Position: Director

Appointed: 20 July 2018

Resigned: 21 October 2019

Akbar A.

Position: Director

Appointed: 09 July 2018

Resigned: 20 July 2018

Majid A.

Position: Director

Appointed: 15 March 2016

Resigned: 09 July 2018

People with significant control

Arif M.

Notified on 21 October 2019
Ceased on 4 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Majid A.

Notified on 20 July 2018
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Majid A.

Notified on 15 February 2017
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akbar A.

Notified on 9 July 2018
Ceased on 20 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand9 75227 340
Current Assets9 752201 916
Net Assets Liabilities14 59359 940
Property Plant Equipment25 01419 912
Total Inventories 174 576
Other
Accumulated Depreciation Impairment Property Plant Equipment6 18611 288
Average Number Employees During Period15
Bank Borrowings Overdrafts 43 998
Creditors20 173138 888
Increase From Depreciation Charge For Year Property Plant Equipment6 1865 102
Net Current Assets Liabilities-10 42163 028
Other Creditors11 88215 026
Other Taxation Social Security Payable8 29162 414
Property Plant Equipment Gross Cost31 200 
Provisions For Liabilities Balance Sheet Subtotal 23 000
Total Additions Including From Business Combinations Property Plant Equipment31 200 
Total Assets Less Current Liabilities14 59382 940
Trade Creditors Trade Payables 17 450

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
Free Download (1 page)

Company search

Advertisements