ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

First Choice Textiles Limited

First Choice Textiles Limited is a liquidation company incorporated on 8 May 2019 with the registered office located in Northampton, Northamptonshire. First Choice Textiles Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
11985325
Private limited company
Age
6 years
Incorporated 8 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 September 2023 (2 years 2 months ago)
Next confirmation dated 2 September 2024
Was due on 16 September 2024 (1 year 1 month ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 679 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
Suite 501 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 19 Jul 2024 (1 year 3 months ago)
Previous address was 1 Kings Avenue London N21 3NA
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Jan 1966
Mr Vincent John McGee
PSC • English • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£36.2K
Increased by £36.2K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.31M
Increased by £608.02K (+87%)
Total Liabilities
-£881.26K
Decreased by £68.84K (-7%)
Net Assets
£426.69K
Increased by £676.85K (-271%)
Debt Ratio (%)
67%
Decreased by 68.36% (-50%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Registered Address Changed
1 Year 9 Months Ago on 31 Jan 2024
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 31 Jan 2024
Registered Address Changed
2 Years Ago on 27 Oct 2023
Confirmation Submitted
2 Years Ago on 24 Oct 2023
Confirmation Submitted
3 Years Ago on 2 Sep 2022
Liam Mcgee Resigned
3 Years Ago on 1 Sep 2022
Abridged Accounts Submitted
3 Years Ago on 6 May 2022
Confirmation Submitted
3 Years Ago on 30 Nov 2021
Mr Vincent John Mcgee (PSC) Details Changed
6 Years Ago on 8 May 2019
Get Credit Report
Discover First Choice Textiles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 24 January 2025
Submitted on 4 Feb 2025
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Statement of affairs
Submitted on 31 Jan 2024
Resolutions
Submitted on 31 Jan 2024
Appointment of a voluntary liquidator
Submitted on 31 Jan 2024
Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 1 Kings Avenue London N21 3NA on 31 January 2024
Submitted on 31 Jan 2024
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 27 October 2023
Submitted on 27 Oct 2023
Change of details for Mr Vincent John Mcgee as a person with significant control on 8 May 2019
Submitted on 24 Oct 2023
Confirmation statement made on 2 September 2023 with no updates
Submitted on 24 Oct 2023
Termination of appointment of Liam Mcgee as a director on 1 September 2022
Submitted on 2 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year