Company Name1st Choice Cars And Vans Limited
DirectorAnthony Ronald Elliott
Company StatusActive
Company Number07176234
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Anthony Ronald Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre Farm Lower Road
Hockley
Essex
SS5 5LR
Director NameMr Dane Anthony Elliott
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre Farm Lower Road
Hockley
Essex
SS5 5LR
Director NameMrs Tracy Elliott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acre Farm Lower Road
Hockley
SS5 5LR

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dane Elliott
50.00%
Ordinary
1 at £1Tracy Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth£245,814
Cash£3,992
Current Liabilities£39,919

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

21 May 2016Delivered on: 27 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
16 February 2023Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 16 February 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
24 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 24 August 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Appointment of Mr Anthony Ronald Elliott as a director on 16 November 2016 (2 pages)
16 November 2016Termination of appointment of Tracy Elliott as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Tracy Elliott as a director on 16 November 2016 (1 page)
16 November 2016Appointment of Mr Anthony Ronald Elliott as a director on 16 November 2016 (2 pages)
23 September 2016Termination of appointment of Dane Elliott as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mrs Tracy Elliott as a director on 23 September 2016 (2 pages)
23 September 2016Termination of appointment of Dane Elliott as a director on 23 September 2016 (1 page)
23 September 2016Appointment of Mrs Tracy Elliott as a director on 23 September 2016 (2 pages)
27 May 2016Registration of charge 071762340001, created on 21 May 2016 (18 pages)
27 May 2016Registration of charge 071762340001, created on 21 May 2016 (18 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(3 pages)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 18 Springfield Avenue Hutton Brentwood Essex CM13 1RE to 111 High Street Billericay Essex CM12 9AJ on 4 February 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Termination of appointment of Tracy Elliott as a director (1 page)
27 June 2013Termination of appointment of Tracy Elliott as a director (1 page)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Long Acre Farm Lower Road Hockley Essex SS5 5LR England on 7 April 2011 (1 page)
28 March 2011Registered office address changed from Longacre Farm Limited Lower Road Hockley Essex SS5 5LR United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Longacre Farm Limited Lower Road Hockley Essex SS5 5LR United Kingdom on 28 March 2011 (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2010Incorporation (44 pages)
3 March 2010Incorporation (44 pages)