Company NameFirst Choice Windows Doors & Conservatories Limited
DirectorSean Michael O'Hara
Company StatusActive
Company Number06249888
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameSean Michael O'Hara
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameSean Michael O'Hara
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Dameon George Coyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Donagh Close
Macclesfield
Cheshire
SK10 3HP

Contact

Telephone01625 662137
Telephone regionMacclesfield

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sean Michael O'hara
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,841
Cash£13,284
Current Liabilities£20,696

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

19 May 2008Delivered on: 29 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 30 October 2019 (3 pages)
22 September 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 October 2018 (2 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
10 July 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
12 July 2018Notification of Sean O'hara as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
29 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
2 September 2015Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page)
2 September 2015Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page)
24 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000
(4 pages)
24 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 1,000
(4 pages)
17 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2014Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages)
21 July 2014Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page)
21 July 2014Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page)
21 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(4 pages)
21 July 2014Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page)
21 July 2014Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 January 2014Registered office address changed from 18 James Street Macclesfield Cheshire England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 18 James Street Macclesfield Cheshire England on 30 January 2014 (1 page)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
23 May 2013Registered office address changed from Unit 1a Adelaide Street Macclesfield Cheshire SK10 2QT England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Unit 1a Adelaide Street Macclesfield Cheshire SK10 2QT England on 23 May 2013 (1 page)
5 February 2013Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Director's details changed for Sean Michael O'hara on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Unit 1a, Adelaide Street Macclesfield Cheshire SK10 2QT on 12 June 2012 (1 page)
12 June 2012Director's details changed for Sean Michael O'hara on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Sean Michael O'hara on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Sean Michael O'hara on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Unit 1a, Adelaide Street Macclesfield Cheshire SK10 2QT on 12 June 2012 (1 page)
16 August 2011Amended accounts made up to 31 October 2010 (6 pages)
16 August 2011Amended accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Sean Michael O'hara on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Sean Michael O'hara on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
27 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
27 August 2009Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page)
20 August 2008Return made up to 16/05/08; full list of members (3 pages)
20 August 2008Return made up to 16/05/08; full list of members (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
16 May 2007Incorporation (11 pages)
16 May 2007Incorporation (11 pages)