1st Choice Vehicle Finance Limited BRIGHTON


1st Choice Vehicle Finance started in year 2008 as Private Limited Company with registration number 06609099. The 1st Choice Vehicle Finance company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brighton at Carlton House. Postal code: BN41 1UR.

There is a single director in the firm at the moment - Neill C., appointed on 3 June 2008. In addition, a secretary was appointed - Neill C., appointed on 3 June 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the firm until 3 June 2008.

1st Choice Vehicle Finance Limited Address / Contact

Office Address Carlton House
Office Address2 28-29 Carlton Terrace, Portslade
Town Brighton
Post code BN41 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06609099
Date of Incorporation Tue, 3rd Jun 2008
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Neill C.

Position: Secretary

Appointed: 03 June 2008

Neill C.

Position: Director

Appointed: 03 June 2008

Temple Secretaries Limited

Position: Secretary

Appointed: 03 June 2008

Resigned: 03 June 2008

Company Directors Limited

Position: Director

Appointed: 03 June 2008

Resigned: 03 June 2008

Mark K.

Position: Director

Appointed: 03 June 2008

Resigned: 13 May 2011

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Rivervale Cars Limited from Brighton, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. The second one in the PSC register is Amanda C. This PSC owns 25-50% shares. Then there is Neill C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Rivervale Cars Limited

Rivervale House Victoria Road, Portslade, Brighton, BN41 1XB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 04898201
Notified on 2 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda C.

Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: 25-50% shares

Neill C.

Notified on 6 April 2016
Ceased on 2 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth82 931104 457121 866       
Balance Sheet
Cash Bank In Hand77 956109 554127 701       
Cash Bank On Hand  127 701172 569158 406143 476134 231140 302111 413135 088
Current Assets103 596126 512151 195196 802174 462172 316169 136167 338163 877171 612
Debtors25 64016 95823 49424 23316 05628 84034 90527 03652 46436 524
Other Debtors   2 1832 1832 3642 1832 1832 6782 678
Property Plant Equipment  2 4069 2777 0874 3272 7792 0651 6912 069
Tangible Fixed Assets1 3131 8882 406       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve82 831104 357121 766       
Shareholder Funds82 931104 457121 866       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8794 3177 23310 18112 75614 08615 38616 577
Average Number Employees During Period   5556666
Creditors  31 73550 68832 19933 14333 46730 06725 26930 822
Creditors Due Within One Year21 97823 94331 735       
Increase From Depreciation Charge For Year Property Plant Equipment   1 4382 9162 9482 5751 3301 3001 191
Net Current Assets Liabilities81 618102 569119 460146 114142 263139 173135 669137 271138 608140 790
Number Shares Allotted 100100       
Other Creditors  680700700700700700700700
Other Taxation Social Security Payable  28 76738 22424 19120 70823 90227 81723 23928 893
Par Value Share 11       
Property Plant Equipment Gross Cost  5 28513 59414 32014 50815 53516 15117 07718 646
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 5781 520       
Tangible Fixed Assets Cost Or Valuation2 1873 7655 285       
Tangible Fixed Assets Depreciation8741 8772 879       
Tangible Fixed Assets Depreciation Charged In Period 1 0031 002       
Total Additions Including From Business Combinations Property Plant Equipment   8 3097261881 0276169261 569
Total Assets Less Current Liabilities82 931104 457121 866155 391149 350143 500138 448139 336140 299142 859
Trade Creditors Trade Payables  2 28811 7647 30811 7358 8651 5501 3301 229
Trade Debtors Trade Receivables  23 49422 05013 87326 47632 72224 85349 78633 846

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements