Company Name1st Choice Windows Ne Limited
DirectorsPaul Lowes and Tracy Jane Parker
Company StatusLiquidation
Company Number08630051
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Lowes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleGlazing
Country of ResidenceUnited Kingdom
Correspondence AddressMistral House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX
Director NameMrs Tracy Jane Parker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMistral House Kingfisher Way
Silverlink Business Park
Newcastle Upon Tyne
NE28 9NX

Contact

Website1stchoicewindowsne.co.uk
Email address[email protected]
Telephone0800 6124387
Telephone regionFreephone

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Lowes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,672
Cash£283
Current Liabilities£20,989

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2022 (1 year, 9 months ago)
Next Return Due13 August 2023 (overdue)

Filing History

12 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
14 January 2020Registered office address changed from Office 3, Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB United Kingdom to Mistral House Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9NX on 14 January 2020 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 August 2018Compulsory strike-off action has been discontinued (1 page)
24 August 2018Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH to Office 3, Gibson House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7GB on 24 August 2018 (1 page)
23 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)