1st Choice Rubbish Clearance Ltd SOUTHAMPTON


Founded in 2016, 1st Choice Rubbish Clearance, classified under reg no. 10129704 is an active company. Currently registered at The Pumping Station Wickham Road SO32 2QF, Southampton the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 5th May 2017 1st Choice Rubbish Clearance Ltd is no longer carrying the name Lion Builders.

The firm has one director. Glen H., appointed on 23 August 2018. There are currently no secretaries appointed. As of 17 May 2024, there were 6 ex directors - Glen H., Emma G. and others listed below. There were no ex secretaries.

1st Choice Rubbish Clearance Ltd Address / Contact

Office Address The Pumping Station Wickham Road
Office Address2 Swanmore
Town Southampton
Post code SO32 2QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10129704
Date of Incorporation Mon, 18th Apr 2016
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Glen H.

Position: Director

Appointed: 23 August 2018

Glen H.

Position: Director

Appointed: 05 May 2017

Resigned: 05 May 2017

Emma G.

Position: Director

Appointed: 05 May 2017

Resigned: 05 May 2017

Brendan B.

Position: Director

Appointed: 19 April 2016

Resigned: 05 May 2017

Morgan S.

Position: Director

Appointed: 18 April 2016

Resigned: 19 April 2016

Britannia Accountancy & Tax Services Ltd

Position: Corporate Secretary

Appointed: 18 April 2016

Resigned: 07 January 2022

Lloyd P.

Position: Director

Appointed: 18 April 2016

Resigned: 19 April 2016

Emma G.

Position: Director

Appointed: 18 April 2016

Resigned: 18 February 2021

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Emma G. This PSC and has 25-50% shares. Another one in the persons with significant control register is Glen H. This PSC owns 25-50% shares. Moving on, there is Brendan B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Emma G.

Notified on 5 May 2017
Nature of control: 25-50% shares

Glen H.

Notified on 5 May 2017
Nature of control: 25-50% shares

Brendan B.

Notified on 19 April 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lion Builders May 5, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-30
Balance Sheet
Cash Bank On Hand7546 9518 2994 553   
Current Assets 24 00720 29916 65146 01946 31842 536
Debtors   3 098   
Net Assets Liabilities-14 417-12 0891 7943 0158 38413 47910 497
Other Debtors   3 098   
Property Plant Equipment17 271177145109   
Total Inventories 17 05612 0009 000   
Other
Accrued Liabilities2 6732 6732 4682 288   
Accumulated Amortisation Impairment Intangible Assets2 5685 1367 70410 272   
Accumulated Depreciation Impairment Property Plant Equipment3 877171203239   
Additions Other Than Through Business Combinations Intangible Assets25 680      
Additions Other Than Through Business Combinations Property Plant Equipment21 148      
Administrative Expenses64 71048 57646 38858 218   
Amortisation Expense Intangible Assets2 5682 5682 5682 568   
Average Number Employees During Period  33   
Comprehensive Income Expense-14 5172 32815 8836 221   
Cost Sales36 74034 54335 40828 040   
Creditors55 55456 81736 62629 15359 49248 96943 458
Depreciation Expense Property Plant Equipment3 790383236   
Dividend Per Share Final  2050   
Dividends Paid  -2 000-5 000   
Dividends Paid On Shares Final  2 0005 000   
Fixed Assets40 38320 72118 12115 51723 97217 50512 291
Gross Profit Loss54 09754 95862 27164 439   
Increase From Amortisation Charge For Year Intangible Assets2 568 2 5682 568   
Increase From Depreciation Charge For Year Property Plant Equipment3 877 3236   
Intangible Assets23 11220 54417 97615 408   
Intangible Assets Gross Cost25 68025 68025 68025 680   
Interest Payable Similar Charges Finance Costs3 9044 054     
Issue Equity Instruments100      
Net Current Assets Liabilities-54 800-32 810-16 32712 50213 4732 651922
Nominal Value Allotted Share Capital 102102102   
Number Shares Issued Fully Paid 102102102   
Operating Profit Loss-10 6136 38215 8836 221   
Other Creditors673674     
Other Remaining Borrowings51 22452 48634 15826 865   
Par Value Share  11   
Profit Loss-14 5172 32815 8836 221   
Profit Loss On Ordinary Activities Before Tax-14 5172 32815 8836 221   
Property Plant Equipment Gross Cost21 148348348348   
Total Borrowings51 22452 48634 15826 865   
Trade Creditors Trade Payables984984     
Turnover Revenue90 83789 50197 67992 479   
Work In Progress 17 05612 0009 000   
Provisions For Liabilities Balance Sheet Subtotal    2 1151 375872
Total Assets Less Current Liabilities   3 01510 49914 85411 369

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search