This company is commonly known as Choice Limited. The company was founded 31 years ago and was given the registration number 02812899. 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 LIMITED |
---|---|---|
Company Number | : | 02812899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1993 |
End of financial year | : | 29 January 2022 |
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 |
19 Carroll Hill, Loughton, IG10 1LL | Secretary | 20 May 1993 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 13 August 2018 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 27 April 1993 | 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, England, 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, England, NG20 8RY | Director | 20 May 1993 | 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 |
Willow Lodge, Hallwood Crescent, Brentwood, CM15 9AA | Director | 12 May 1995 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 27 April 1993 | Active |
Unit 2 Spring Gardens Ind Est, 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 Ind Est, London Road, Romford, RM7 9LD | Director | 08 March 2010 | Active |
Tessuti Ltd | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Mr Laurence Brian Davis | ||
Notified on | : | 01 July 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | 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 director 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 secretary 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 |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Accounts | Accounts with accounts type full. | 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 |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.