1st Choice Stock Limited KETTERING


Founded in 2008, 1st Choice Stock, classified under reg no. 06730812 is an active company. Currently registered at Headlands House 1 Kings Court NN15 6WJ, Kettering the company has been in the business for 16 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

At the moment there are 2 directors in the the company, namely Naomi M. and David M.. In addition one secretary - Naomi M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John B. who worked with the the company until 11 January 2009.

1st Choice Stock Limited Address / Contact

Office Address Headlands House 1 Kings Court
Office Address2 Kettering Parkway
Town Kettering
Post code NN15 6WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06730812
Date of Incorporation Wed, 22nd Oct 2008
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Naomi M.

Position: Secretary

Appointed: 30 June 2020

Naomi M.

Position: Director

Appointed: 08 May 2014

David M.

Position: Director

Appointed: 12 April 2010

Meadows Nominees Limited

Position: Corporate Secretary

Appointed: 22 October 2010

Resigned: 30 June 2020

Alex D.

Position: Director

Appointed: 14 January 2009

Resigned: 30 April 2010

John B.

Position: Director

Appointed: 11 January 2009

Resigned: 17 August 2012

Accountability Tax & Payroll Ltd

Position: Corporate Secretary

Appointed: 11 January 2009

Resigned: 22 October 2010

John B.

Position: Secretary

Appointed: 22 October 2008

Resigned: 11 January 2009

Neil K.

Position: Director

Appointed: 22 October 2008

Resigned: 11 January 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we found, there is Jand Choice Holdings Ltd from Kettering, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Naomi M. This PSC has significiant influence or control over the company,. Then there is David M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jand Choice Holdings Ltd

Headlands House 1 Kings Court, Kettering Parkway, Kettering, NN15 6WJ, England

Legal authority Ca2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07082256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Naomi M.

Notified on 6 April 2016
Ceased on 22 October 2022
Nature of control: significiant influence or control

David M.

Notified on 6 April 2016
Ceased on 22 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand22 4998 4336 651135 63741 621957
Current Assets154 146150 711190 349213 738212 672243 365
Debtors20 64719 47825 6989 892122 88332 887
Net Assets Liabilities65 62649 73458 27011 8278717 142
Other Debtors20 50413 33212 7689 8926 37532 887
Property Plant Equipment12 1349 8367 3915 5124 1893 189
Total Inventories111 000122 800158 00068 20948 168209 521
Other
Accumulated Depreciation Impairment Property Plant Equipment22 12225 31227 75729 63630 95931 959
Additions Other Than Through Business Combinations Property Plant Equipment 892    
Amounts Owed By Group Undertakings Participating Interests143143  116 508 
Amounts Owed To Group Undertakings Participating Interests     38 488
Average Number Employees During Period333333
Balances Amounts Owed To Related Parties 3 6182 96623 46821 099 
Bank Borrowings Overdrafts   50 00010 00019 950
Corporation Tax Payable16 07113 16319 43820 77916 81932 896
Creditors90 807110 813139 470157 423177 657200 662
Depreciation Rate Used For Property Plant Equipment 2525252525
Future Minimum Lease Payments Under Non-cancellable Operating Leases  107 92154 2901 7166 875
Increase From Depreciation Charge For Year Property Plant Equipment 3 1902 4451 8791 3231 000
Net Current Assets Liabilities63 33939 89850 87956 31535 01542 703
Other Creditors6 45121 81318 61027 08927 0444 490
Other Taxation Social Security Payable19 95610 4719 19121 49716 69222 488
Property Plant Equipment Gross Cost34 25635 14835 14835 14835 14835 148
Provisions For Liabilities Balance Sheet Subtotal2 015     
Total Assets Less Current Liabilities75 47349 73458 27061 82739 20445 892
Trade Creditors Trade Payables48 32965 36692 23188 058107 10282 350
Trade Debtors Trade Receivables 6 00312 930   
Advances Credits Directors5 536403    
Advances Credits Made In Period Directors8 741     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements