Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CHOICE FACILITIES LIMITED
Company Information for

FIRST CHOICE FACILITIES LIMITED

SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB,
Company Registration Number
03771944
Private Limited Company
Active - Proposal to Strike off

Company Overview

About First Choice Facilities Ltd
FIRST CHOICE FACILITIES LIMITED was founded on 1999-05-17 and has its registered office in Sunbury On Thames. The organisation's status is listed as "Active - Proposal to Strike off". First Choice Facilities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST CHOICE FACILITIES LIMITED
 
Legal Registered Office
SECURITY HOUSE THE SUMMIT
HANWORTH ROAD
SUNBURY ON THAMES
MIDDLESEX
TW16 5DB
Other companies in TW7
 
Filing Information
Company Number 03771944
Company ID Number 03771944
Date formed 1999-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 31/12/2021
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-05 09:22:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CHOICE FACILITIES LIMITED
Is this data useful to you?
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.
Companies with same name FIRST CHOICE FACILITIES LIMITED
The following companies were found which have the same name as FIRST CHOICE FACILITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CHOICE FACILITIES SERVICES LIMITED 2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX In Administration Company formed on the 1992-09-08
FIRST CHOICE FACILITIES LLC Delaware Unknown
FIRST CHOICE FACILITIES MANAGEMENT LIMITED 6 HATTON COURT, GILPIN ROAD HACKNEY LONDON E5 0HH Active Company formed on the 2022-07-12

Company Officers of FIRST CHOICE FACILITIES LIMITED

Current Directors
Officer Role Date Appointed
MARK AYRE
Director 2017-04-12
MOOSA FAROOK MEAH
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JORDI ANDREU
Director 2014-11-19 2017-12-31
IAN ANDREW HODGSON
Director 2015-04-17 2017-03-31
ANTON BERNARD ALPHONSUS
Company Secretary 2014-11-19 2017-03-10
ANTON BERNARD ALPHONSUS
Director 2014-11-19 2017-03-10
MARK ROLAND BRIGLIA
Director 2014-11-19 2015-03-31
SOSI KASKANIAN
Company Secretary 2009-10-01 2014-11-19
AMANDA DORAN
Director 2007-06-25 2014-11-19
JAMES PATRICK DORAN
Director 2009-10-01 2014-11-19
SOSI KASKANIAN
Director 1999-05-17 2014-11-19
STUART JAMES MCLAUGHLAN
Director 2010-09-22 2014-11-19
JOHN PAUL NEWMAN
Director 2012-08-23 2014-11-19
EWELINA DUDA
Company Secretary 2007-12-31 2009-10-01
SOSI KASKANIAN
Company Secretary 2004-05-07 2007-12-31
PAUL COLLIS
Director 2006-08-07 2007-12-31
JAMES PATRICK DORAN
Director 1999-05-17 2007-06-25
DAVID JARVIS
Company Secretary 2002-11-12 2004-05-07
SOSI KASKANIAN
Company Secretary 1999-05-17 2002-11-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-05-17 1999-05-17
WATERLOW NOMINEES LIMITED
Nominated Director 1999-05-17 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK AYRE FARNHAM LIMITED Director 2017-08-31 CURRENT 1917-02-02 Active - Proposal to Strike off
MARK AYRE SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED Director 2017-08-31 CURRENT 1992-04-27 Active
MARK AYRE SENSORMATIC LIMITED Director 2017-08-31 CURRENT 1992-06-15 Active - Proposal to Strike off
MARK AYRE THORN SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1994-02-16 Active
MARK AYRE TYCO EUROPEAN METAL FRAMING LIMITED Director 2017-08-31 CURRENT 1999-01-29 Active - Proposal to Strike off
MARK AYRE TYCO INTEGRATED SYSTEMS LIMITED Director 2017-08-31 CURRENT 2000-06-07 Active - Proposal to Strike off
MARK AYRE TYCO FIRE & SECURITY HOLDINGS UK LIMITED Director 2017-08-31 CURRENT 2014-10-08 Active - Proposal to Strike off
MARK AYRE VTEC ZOOM LIMITED Director 2017-08-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MARK AYRE W M FIRE PROTECTION LIMITED Director 2017-08-31 CURRENT 1977-09-05 Active - Proposal to Strike off
MARK AYRE MODERN SECURITY SYSTEMS Director 2017-08-31 CURRENT 1964-10-08 Active - Proposal to Strike off
MARK AYRE AMERICAN DISTRICT TELEGRAPH SERVICES INTERNATIONAL LIMITED Director 2017-08-31 CURRENT 1976-11-02 Active - Proposal to Strike off
MARK AYRE ADT TRUSTEES LIMITED Director 2017-08-31 CURRENT 1975-04-01 Active
MARK AYRE ADVANCED INDEPENDENT MONITORING LIMITED Director 2017-08-31 CURRENT 1907-03-18 Active
MARK AYRE BRITANNIA SECURITY GROUP LIMITED Director 2017-08-31 CURRENT 1978-09-11 Active - Proposal to Strike off
MARK AYRE CONTROL EQUIPMENT LIMITED Director 2017-08-31 CURRENT 1983-11-14 Active - Proposal to Strike off
MARK AYRE ADT (UK) LIMITED Director 2017-08-31 CURRENT 1984-08-06 Active - Proposal to Strike off
MARK AYRE ADT FINANCE LIMITED Director 2017-08-31 CURRENT 1985-08-08 Active
MARK AYRE AUTOMATED SECURITY LIMITED Director 2017-08-31 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE ADT GROUP LIMITED Director 2017-08-31 CURRENT 1990-03-01 Active
MARK AYRE AUTOMATED LOSS PREVENTION SYSTEMS LIMITED Director 2017-08-31 CURRENT 1990-03-29 Active
MARK AYRE ADT (UK) HOLDINGS LIMITED Director 2017-08-31 CURRENT 1996-07-19 Active
MARK AYRE PROXIMEX LIMITED Director 2017-08-31 CURRENT 2010-08-13 Active - Proposal to Strike off
MARK AYRE CONTROLLED ELECTRONIC MANAGEMENT SYSTEMS LIMITED Director 2017-08-31 CURRENT 1991-07-04 Active
MARK AYRE INTELLECTUAL SYSTEMS LIMITED Director 2017-08-31 CURRENT 1995-06-13 Active - Proposal to Strike off
MARK AYRE TYCO HOLDINGS (U.K.) LIMITED Director 2017-08-31 CURRENT 1990-05-23 Active
MARK AYRE TYCO BUILDING SERVICES PRODUCTS (UK) LIMITED Director 2017-08-31 CURRENT 1990-11-15 Active
MARK AYRE TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-08-31 CURRENT 1985-10-03 Active
MARK AYRE SHEPTON HOLDINGS LIMITED Director 2017-08-31 CURRENT 1987-07-15 Active
MARK AYRE SHOPPERTRAK LIMITED Director 2017-08-31 CURRENT 1987-10-16 Active
MARK AYRE WORMALD HOLDINGS (UK) LIMITED Director 2017-08-31 CURRENT 1976-10-08 Active - Proposal to Strike off
MARK AYRE WORMALD INDUSTRIAL PROPERTY LIMITED Director 2017-08-31 CURRENT 1984-07-20 Active - Proposal to Strike off
MARK AYRE SPRAYSAFE AUTOMATIC SPRINKLERS LIMITED Director 2017-08-31 CURRENT 1972-04-14 Active - Proposal to Strike off
MARK AYRE HOW FIRE LIMITED Director 2017-08-31 CURRENT 1962-05-30 Active
MARK AYRE MACRON SAFETY SYSTEMS (UK) LIMITED Director 2017-08-31 CURRENT 1974-05-09 Active
MARK AYRE SENSORMATIC FINANCE LIMITED Director 2017-08-31 CURRENT 1982-02-25 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CAPITAL UK LTD Director 2017-08-31 CURRENT 1983-07-25 Active
MARK AYRE AUTOMATED SECURITY (HOLDINGS) LIMITED Director 2017-08-31 CURRENT 1936-12-07 Active
MARK AYRE ATLAS FIRE ENGINEERING LIMITED Director 2017-08-31 CURRENT 1912-05-14 Active
MARK AYRE AUDIX SYSTEMS LIMITED Director 2017-08-31 CURRENT 1947-10-06 Active
MARK AYRE CENTRAL SPRAYSAFE COMPANY LIMITED Director 2017-07-03 CURRENT 1996-01-30 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS SWEDEN HOLDINGS (UK) LTD Director 2017-06-27 CURRENT 2017-06-27 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS CHINA INVESTMENT (UK) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MARK AYRE INSTANT FIRE PROTECTION LIMITED Director 2017-03-10 CURRENT 1992-10-20 Active - Proposal to Strike off
MARK AYRE VALID ACCESS LIMITED Director 2017-03-10 CURRENT 1996-01-26 Active - Proposal to Strike off
MARK AYRE SENSORMATIC UK LIMITED Director 2017-03-10 CURRENT 1999-07-08 Active - Proposal to Strike off
MARK AYRE AMBERWELL HOLDINGS LIMITED Director 2017-03-10 CURRENT 1995-12-13 Active - Proposal to Strike off
MARK AYRE THORN SECURITY LIMITED Director 2017-03-10 CURRENT 1962-06-28 Active
MARK AYRE FCF (SERVICES) LIMITED Director 2017-03-07 CURRENT 1991-04-15 Active - Proposal to Strike off
MARK AYRE ADT SOUTH AFRICA HOLDING LIMITED Director 2017-03-07 CURRENT 1984-10-16 Active
MARK AYRE JOHNSON CONTROLS CHINA HOLDING (UK) LIMITED Director 2017-01-20 CURRENT 2016-09-27 Active
MARK AYRE JOHNSON CONTROLS UAE HOLDING LTD. Director 2016-08-10 CURRENT 2016-08-10 Active
MARK AYRE JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED Director 2016-07-31 CURRENT 1997-12-11 Active
MARK AYRE PIPESTONE INVESTMENTS UK LIMITED Director 2016-07-31 CURRENT 2012-12-21 Active
MARK AYRE KEIPER UK LIMITED Director 2016-07-31 CURRENT 1982-09-07 Active
MARK AYRE JOHNSON CONTROLS QATAR HOLDING (UK) LTD. Director 2016-05-04 CURRENT 2016-05-04 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING INVESTMENTS (UK) LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AIR CONDITIONING EUROPE LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
MARK AYRE JOHNSON CONTROLS AC LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
MARK AYRE JOHNSON CONTROLS HOLDING UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active
MARK AYRE JOHNSON CONTROLS INTERNATIONAL HOLDINGS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
MARK AYRE JOHNSON CONTROLS COMMERCIAL UK LTD Director 2014-08-22 CURRENT 2014-08-22 Active
MARK AYRE JOHNSON CONTROLS BUILDING EFFICIENCY UK LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
MARK AYRE JOHNSON CONTROLS SYSTEMS DEVELOPMENT LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
MARK AYRE IKEDA BUSSAN U.K. LIMITED Director 2013-06-15 CURRENT 1988-03-24 Dissolved 2014-03-16
MARK AYRE IKEDA HOOVER LIMITED Director 2013-06-15 CURRENT 1985-09-04 Liquidation
MARK AYRE FULCRUM CORPORATE REAL ESTATE LTD Director 2009-01-05 CURRENT 1998-07-28 Dissolved 2014-03-16
MARK AYRE CARDKEY EUROPEAN HOLDINGS LIMITED Director 2009-01-05 CURRENT 1983-03-28 Dissolved 2014-03-16
MARK AYRE YORK ENGINEERED SYSTEMS LIMITED Director 2008-03-07 CURRENT 1945-07-16 Active
MARK AYRE YORK FOOD SYSTEMS LIMITED Director 2008-02-15 CURRENT 1990-02-06 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL INVESTMENTS Director 2008-02-15 CURRENT 1994-03-11 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL (HOLDINGS) LIMITED Director 2008-02-15 CURRENT 1994-11-16 Active
MARK AYRE YORK CEE HOLDINGS LIMITED Director 2008-02-15 CURRENT 1996-06-14 Active - Proposal to Strike off
MARK AYRE SABROE (U.K.) HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK AYRE YORK INTERNATIONAL LIMITED Director 2008-02-15 CURRENT 1985-10-07 Active
MARK AYRE SABROE LIMITED Director 2008-02-15 CURRENT 1984-03-29 Active
MARK AYRE VACR HOLDINGS LIMITED Director 2008-02-15 CURRENT 1998-09-03 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS ENTERPRISES LTD Director 2008-02-15 CURRENT 1999-05-24 Active
MARK AYRE JOHNSON CONTROLS FACILITIES LIMITED Director 2006-05-10 CURRENT 1991-05-09 Active - Proposal to Strike off
MARK AYRE JOHNSON CONTROLS INVESTMENTS (UK) LIMITED Director 2006-05-06 CURRENT 2000-12-29 Active
MOOSA FAROOK MEAH FCF (SERVICES) LIMITED Director 2017-12-31 CURRENT 1991-04-15 Active - Proposal to Strike off
MOOSA FAROOK MEAH INSTANT FIRE PROTECTION LIMITED Director 2017-12-31 CURRENT 1992-10-20 Active - Proposal to Strike off
MOOSA FAROOK MEAH VTEC ZOOM LIMITED Director 2017-12-31 CURRENT 2016-01-14 Active - Proposal to Strike off
MOOSA FAROOK MEAH FIRST CITY CARE (LONDON) LIMITED Director 2017-12-31 CURRENT 1993-09-21 Active - Proposal to Strike off
MOOSA FAROOK MEAH ADT FIRE AND SECURITY PLC Director 2017-07-03 CURRENT 1974-02-22 Active
MOOSA FAROOK MEAH THORN SECURITY LIMITED Director 2017-07-03 CURRENT 1962-06-28 Active
MOOSA FAROOK MEAH TYCO FIRE & INTEGRATED SOLUTIONS (UK) LIMITED Director 2017-07-03 CURRENT 1985-10-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-09DS01Application to strike the company off the register
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-03-15CAP-SSSolvency Statement dated 11/02/21
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 4
2021-03-15RES13Resolutions passed:
  • Capital redemption reserve fund cancelled 11/02/2021
  • Resolution of reduction in issued share capital
2021-02-19AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-08-15AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-25AUDAUDITOR'S RESIGNATION
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JORDI ANDREU
2018-01-02AP01DIRECTOR APPOINTED MOOSA FAROOK MEAH
2017-12-19AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 54053
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-21AP01DIRECTOR APPOINTED MR MARK AYRE
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS
2017-04-21TM02Termination of appointment of Anton Bernard Alphonsus on 2017-03-10
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN HODGSON
2017-01-23AAFULL ACCOUNTS MADE UP TO 25/09/15
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 54053
2016-06-17AR0107/06/16 ANNUAL RETURN FULL LIST
2015-09-02AA01Current accounting period shortened from 31/10/15 TO 30/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 54053
2015-06-23AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-12AD02Register inspection address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-06-12AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2015-06-03AP01DIRECTOR APPOINTED MR IAN HODGSON
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROLAND BRIGLIA
2015-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM Power House 1 Linkfield Road Isleworth TW7 6QG
2014-12-17CC04Statement of company's objects
2014-12-17SH08Change of share class name or designation
2014-12-03RES12VARYING SHARE RIGHTS AND NAMES
2014-12-03RES01ADOPT ARTICLES 20/11/2014
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY SOSI KASKANIAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SOSI KASKANIAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DORAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DORAN
2014-11-26AP03SECRETARY APPOINTED MR ANTON BERNARD ALPHONSUS
2014-11-26AP01DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS
2014-11-26AP01DIRECTOR APPOINTED MR JORDI ANDREU
2014-11-26AP01DIRECTOR APPOINTED MARK ROLAND BRIGLIA
2014-11-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2014-11-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-11-18RES02REREG PLC TO PRI; RES02 PASS DATE:18/11/2014
2014-11-18RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2014-09-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 54053
2014-09-09SH0621/08/14 STATEMENT OF CAPITAL GBP 54053
2014-07-18AR0107/06/14 FULL LIST
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-06-07AR0107/06/13 FULL LIST
2013-05-09RES01ADOPT ARTICLES 20/04/2013
2013-05-09RES13INC CAP TO 87.500 20/04/2013
2013-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH0118/04/13 STATEMENT OF CAPITAL GBP 87.500
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-24AP01DIRECTOR APPOINTED MR JOHN PAUL NEWMAN
2012-06-07AR0107/06/12 FULL LIST
2012-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-02AR0107/06/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SOSI KASKANIAN / 01/01/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK DORAN / 01/01/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA DORAN / 01/01/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA DORAN / 01/09/2009
2011-05-31AUDAUDITOR'S RESIGNATION
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-09-22AP01DIRECTOR APPOINTED MR STUART JAMES MCLAUGHLAN
2010-06-08AR0107/06/10 FULL LIST
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SOSI KASKANIAN / 01/11/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DORAN / 01/11/2009
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-06AP01DIRECTOR APPOINTED MR JAMES PATRICK DORAN
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY EWELINA DUDA
2010-01-05AP03SECRETARY APPOINTED MS SOSI KASKANIAN
2009-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-12-01AA01CURREXT FROM 30/10/2010 TO 31/10/2010
2009-08-03363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/10/08
2009-02-10363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2009-01-19288aSECRETARY APPOINTED EWELINA DUDA
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY SOSI KASKANIAN
2009-01-19288aDIRECTOR APPOINTED AMANDA DORAN
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM POWERHOUSE 1 LINKFIELD ROAD ISLEWROTH MIDDLESEX TW7 6QG
2008-11-26225PREVEXT FROM 30/04/2008 TO 30/10/2008
2008-01-25288bDIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-07-11288bDIRECTOR RESIGNED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-28363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 26 GIBWOOD ROAD NORTHENDEN MANCHESTER LANCASHIRE M22 4BT
2005-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-21RES13RE SHARE ISSUE 09/12/05
2005-09-05AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment



Licences & Regulatory approval
We could not find any licences issued to FIRST CHOICE FACILITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CHOICE FACILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-01-10 Outstanding SEPTANGLE LTD
LEGAL ASSIGNMENT 2012-02-14 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-01-26 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2011-09-26 Outstanding HSBC BANK PLC
CHARGE BY WAY OF DEBENTURE 2011-01-21 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2010-02-25 Satisfied AIB GROUP (UK) PLC T/A ALLIED IRISH BANK (GB)
MORTGAGE DEBENTURE 2001-05-16 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of FIRST CHOICE FACILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CHOICE FACILITIES LIMITED
Trademarks
We have not found any records of FIRST CHOICE FACILITIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST CHOICE FACILITIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-4 GBP £922
Merton Council 2014-3 GBP £9,742
Merton Council 2014-1 GBP £713
Borough Council of King's Lynn & West Norfolk 2014-1 GBP £594 General Repairs
Merton Council 2013-12 GBP £980
Birmingham City Council 2013-12 GBP £1,367
Borough Council of King's Lynn & West Norfolk 2013-11 GBP £597 General Repairs
Merton Council 2013-10 GBP £4,150
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £627 General Repairs
Borough Council of King's Lynn & West Norfolk 2013-9 GBP £862 General Repairs
Merton Council 2013-9 GBP £1,470
Merton Council 2013-8 GBP £800
Birmingham City Council 2013-8 GBP £796
Borough Council of King's Lynn & West Norfolk 2013-8 GBP £821 General Repairs
Merton Council 2013-7 GBP £2,584
Merton Council 2013-6 GBP £3,693
Merton Council 2013-5 GBP £917
Merton Council 2013-4 GBP £5,386
Merton Council 2013-3 GBP £7,587
Merton Council 2013-2 GBP £4,363
South Norfolk Council 2013-2 GBP £338
Merton Council 2013-1 GBP £19,169
Merton Council 2012-11 GBP £7,091
Merton Council 2012-10 GBP £4,260
Merton Council 2012-7 GBP £2,719
Merton Council 2012-6 GBP £1,097
South Norfolk Council 2012-5 GBP £1,118
Merton Council 2012-5 GBP £1,739
South Norfolk Council 2012-3 GBP £453

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CHOICE FACILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CHOICE FACILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CHOICE FACILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.