Dissolved 2018-07-24
Company Information for FIRST CHOICE SECURITY SERVICES LIMITED
BILLINGHAM, DURHAM, TS23,
|
Company Registration Number
04567643 Private Limited Company
Dissolved Dissolved 2018-07-24 |
| Company Name | |
|---|---|
| FIRST CHOICE SECURITY SERVICES LIMITED | |
| Legal Registered Office | |
| BILLINGHAM DURHAM | |
| Company Number | 04567643 | |
|---|---|---|
| Date formed | 2002-10-18 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-03-31 | |
| Date Dissolved | 2018-07-24 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-08-11 05:21:15 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| FIRST CHOICE SECURITY SERVICES SOUTH WEST LTD | 156 BISHOPSWORTH ROAD BEDMINSTER DOWN BRISTOL BRISTOL BS13 7LJ | Dissolved | Company formed on the 2015-05-18 | |
| FIRST CHOICE SECURITY SERVICES, INC. | 1000 E. ATLANTIC BLVD. POMPANO BEACH FL 33060 | Inactive | Company formed on the 2001-08-27 | |
![]() |
FIRST CHOICE SECURITY SERVICES PTY LTD | NSW 2022 | Dissolved | Company formed on the 2018-04-12 |
| Officer | Role | Date Appointed |
|---|---|---|
JAMES BROWN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LINDA GILMORE |
Company Secretary | ||
LINDA GILMORE |
Director | ||
JAMES RICHARD BROWN |
Company Secretary | ||
LINDA GILLMORE |
Director | ||
LINDA GILLMORE |
Company Secretary | ||
MAUREEN SWALES |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 14 ROSEBERRY CRESCENT NORTON STOCKTON-ON-TEES CLEVELAND TS20 1JY | |
| AA | 31/03/16 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
| LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/10/15 FULL LIST | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA GILMORE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA GILMORE | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/10/14 FULL LIST | |
| LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 18/10/13 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 18/10/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MRS LINDA GILMORE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 18/09/2012 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA GILLMORE / 18/09/2012 | |
| AR01 | 18/10/11 FULL LIST | |
| AA | 31/03/11 TOTAL EXEMPTION SMALL | |
| AP03 | SECRETARY APPOINTED MRS LINDA GILLMORE | |
| AP01 | DIRECTOR APPOINTED MR JAMES BROWN | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES BROWN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA GILLMORE | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 18/10/10 FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| AR01 | 18/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA GILLMORE / 22/12/2009 | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES BROWN / 25/03/2008 | |
| 287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
| 88(2)R | AD 31/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
| 363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.29 | 9 |
| MortgagesNumMortOutstanding | 0.21 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 0 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
| Creditors Due After One Year | 2013-03-31 | £ 6,050 |
|---|---|---|
| Creditors Due Within One Year | 2013-03-31 | £ 103,554 |
| Creditors Due Within One Year | 2012-03-31 | £ 125,342 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST CHOICE SECURITY SERVICES LIMITED
| Cash Bank In Hand | 2012-03-31 | £ 35,324 |
|---|---|---|
| Current Assets | 2013-03-31 | £ 84,206 |
| Current Assets | 2012-03-31 | £ 93,487 |
| Debtors | 2013-03-31 | £ 84,206 |
| Debtors | 2012-03-31 | £ 58,163 |
| Fixed Assets | 2013-03-31 | £ 34,633 |
| Fixed Assets | 2012-03-31 | £ 62,291 |
| Shareholder Funds | 2013-03-31 | £ 9,235 |
| Shareholder Funds | 2012-03-31 | £ 30,436 |
| Tangible Fixed Assets | 2013-03-31 | £ 27,154 |
| Tangible Fixed Assets | 2012-03-31 | £ 34,997 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as FIRST CHOICE SECURITY SERVICES LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |