This company is commonly known as Choice 33 Limited. The company was founded 16 years ago and was given the registration number 06344682. The firm's registered office is in BURY. You can find them at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | CHOICE 33 LIMITED |
---|---|---|
Company Number | : | 06344682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, United Kingdom, BL9 8RR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 February 2023 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY | Director | 07 February 2023 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 28 September 2022 | Active |
Unit 2 Spring Gardens Industrial, Estate London Road, Romford, RM7 9LD | Secretary | 16 August 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 13 August 2018 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Secretary | 16 August 2007 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 January 2019 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 13 August 2018 | Active |
Kba Pr, 48 Dean Street, London, England, W1D 5BF | Director | 07 February 2023 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, United Kingdom, NG20 8RY | Director | 08 March 2010 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 13 August 2018 | Active |
Unit A, Brook Park East, Shirebrook, Mansfield, United Kingdom, NG20 8RY | Director | 16 August 2007 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 08 March 2010 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 01 November 2018 | Active |
Unit 2 Spring Gardens Industrial, Estate London Road, Romford, RM7 9LD | Director | 19 February 2014 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 28 September 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 13 August 2018 | Active |
Unit 2 Spring Gardens Industrial, Estate London Road, Romford, RM7 9LD | Director | 08 March 2010 | Active |
46 Syon Lane, Isleworth, TW7 5NQ | Corporate Director | 16 August 2007 | Active |
Mr Laurence Brian Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Spring Gardens Industrial Estate, Romford, England, RM7 9LD |
Nature of control | : |
|
Choice Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Address | Move registers to registered office company with new address. | Download |
2023-03-01 | Address | Move registers to registered office company with new address. | Download |
2023-03-01 | Accounts | Change account reference date company current extended. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.