Company Name1st Choice Training Ltd
DirectorChristopher Leonard Kyle
Company StatusActive - Proposal to Strike off
Company Number07439289
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Christopher Leonard Kyle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Forest Way
Seghill
Cramlington
Northumberland
NE23 7HF

Contact

Websitewww.1stchoicetraining.org
Telephone07 975348224
Telephone regionMobile

Location

Registered AddressCobalt 3.1 Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christopher Kyle
100.00%
Ordinary

Financials

Year2014
Net Worth£853
Cash£1,777
Current Liabilities£924

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due29 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return15 November 2021 (2 years, 4 months ago)
Next Return Due29 November 2022 (overdue)

Filing History

30 November 2020Current accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
27 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Micro company accounts made up to 30 November 2015 (3 pages)
9 November 2016Micro company accounts made up to 30 November 2015 (3 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 February 2013Director's details changed for Mr Christopher Leonard Kyle on 15 November 2012 (2 pages)
13 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Mr Christopher Leonard Kyle on 15 November 2012 (2 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 January 2012Registered office address changed from 23C Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW England on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 23C Spencer Court Blyth Riverside Business Park Blyth Northumberland NE24 5TW England on 10 January 2012 (1 page)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 November 2010Incorporation (22 pages)
15 November 2010Incorporation (22 pages)