1st Choice Superseal Limited BIRMINGHAM


1st Choice Superseal started in year 1988 as Private Limited Company with registration number 02243341. The 1st Choice Superseal company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Birmingham at 688 Aldridge Road. Postal code: B44 8NJ.

The firm has one director. Paul T.. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Nigel B. and who left the the firm on 23 July 2021. In addition, there is one former secretary - Paul T. who worked with the the firm until 28 October 2014.

1st Choice Superseal Limited Address / Contact

Office Address 688 Aldridge Road
Office Address2 Great Barr
Town Birmingham
Post code B44 8NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02243341
Date of Incorporation Mon, 11th Apr 1988
Industry Roofing activities
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 36 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul T.

Position: Director

Resigned:

Nigel B.

Position: Director

Resigned: 23 July 2021

Paul T.

Position: Secretary

Appointed: 15 November 1992

Resigned: 28 October 2014

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Elizabeth T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nigel B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth T.

Notified on 23 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 23 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul T.

Notified on 6 April 2016
Ceased on 18 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth39 45885 302134 203182 392192 891126 492       
Balance Sheet
Current Assets68 679108 543151 962204 444226 431137 606142 417173 854200 324164 406212 413204 707224 922
Net Assets Liabilities     126 492128 711109 298186 098170 631169 461157 579169 087
Cash Bank In Hand36 41262 56381 739149 541166 86582 809       
Debtors22 56331 92453 86038 37441 44134 398       
Net Assets Liabilities Including Pension Asset Liability39 45885 302           
Stocks Inventory9 70414 05616 36316 52918 12520 399       
Tangible Fixed Assets20 69820 23729 91632 18126 46622 726       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve39 45685 300134 201182 390192 889126 490       
Shareholder Funds39 45885 302134 203182 392192 891126 492       
Other
Average Number Employees During Period        78675
Creditors     33 84040 74689 71536 45939 50350 00040 83330 833
Fixed Assets20 69820 237   22 72624 19820 11416 73341 24948 16553 77043 761
Net Current Assets Liabilities18 76065 065104 287150 211166 425103 766104 51389 184169 365129 382171 296144 642156 159
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 8522 8425 0455 5004 4797 0476 9656 223
Total Assets Less Current Liabilities39 45885 302134 203182 392192 891126 492128 711109 298186 098170 631219 461198 412199 920
Creditors Due Within One Year Total Current Liabilities49 91943 478           
Tangible Fixed Assets Additions 3 500           
Tangible Fixed Assets Cost Or Valuation97 127100 627           
Tangible Fixed Assets Depreciation76 42980 390           
Tangible Fixed Assets Depreciation Charge For Period 3 961           
Creditors Due Within One Year 43 47847 67554 23360 00633 840       
Number Shares Allotted    22       
Par Value Share    11       
Share Capital Allotted Called Up Paid 22222       
Share Capital Authorised  1 000          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2023
filed on: 23rd, August 2023
Free Download (4 pages)

Company search

Advertisements