First Choice Office Design Limited STOKE-ON-TRENT


Founded in 2016, First Choice Office Design, classified under reg no. 10198362 is an active company. Currently registered at Unit 6, Cartwright Industrial Estate Willow Road ST3 2PU, Stoke-on-trent the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Micheal Y., Grant E.. Of them, Grant E. has been with the company the longest, being appointed on 15 April 2020 and Micheal Y. has been with the company for the least time - from 1 August 2020. As of 29 May 2024, there were 2 ex directors - Edward E., Grant E. and others listed below. There were no ex secretaries.

First Choice Office Design Limited Address / Contact

Office Address Unit 6, Cartwright Industrial Estate Willow Road
Office Address2 Longton
Town Stoke-on-trent
Post code ST3 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10198362
Date of Incorporation Wed, 25th May 2016
Industry Manufacture of other furniture
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Micheal Y.

Position: Director

Appointed: 01 August 2020

Grant E.

Position: Director

Appointed: 15 April 2020

Edward E.

Position: Director

Appointed: 09 November 2016

Resigned: 07 April 2021

Grant E.

Position: Director

Appointed: 25 May 2016

Resigned: 09 November 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we found, there is Grant E. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Edward E. This PSC has significiant influence or control over the company,.

Grant E.

Notified on 25 May 2016
Nature of control: significiant influence or control

Edward E.

Notified on 25 May 2016
Ceased on 30 April 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth13 809      
Balance Sheet
Current Assets22 42525 78148 27367 189131 712120 264125 360
Net Assets Liabilities13 80916 19037 53754 45379 65380 268101 106
Cash Bank In Hand16 795      
Net Assets Liabilities Including Pension Asset Liability13 809      
Stocks Inventory5 630      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve13 709      
Shareholder Funds13 809      
Other
Average Number Employees During Period   5547
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100
Creditors10 23611 21112 35614 3563 67915 74215 742
Fixed Assets1 5201 5201 5201 5201 5201 5201 520
Net Current Assets Liabilities12 18914 57035 91752 833128 033104 522109 618
Total Assets Less Current Liabilities13 80916 19037 53754 453129 653106 142111 238
Creditors Due Within One Year10 236      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/05/24
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements