UKBizDB.co.uk

CHOICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 February 2023Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director07 February 2023Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary28 September 2022Active
19 Carroll Hill, Loughton, IG10 1LL

Secretary20 May 1993Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary13 August 2018Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary27 April 1993Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 January 2019Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director13 August 2018Active
Kba Pr, 48 Dean Street, London, England, W1D 5BF

Director07 February 2023Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director08 March 2010Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director13 August 2018Active
Unit A, Brook Park East, Shirebrook, Mansfield, England, NG20 8RY

Director20 May 1993Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director08 March 2010Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 November 2018Active
Willow Lodge, Hallwood Crescent, Brentwood, CM15 9AA

Director12 May 1995Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director27 April 1993Active
Unit 2 Spring Gardens Ind Est, London Road, Romford, RM7 9LD

Director19 February 2014Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director28 September 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director13 August 2018Active
Unit 2 Spring Gardens Ind Est, London Road, Romford, RM7 9LD

Director08 March 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Termination director company with name termination date.

Download
2023-06-21Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-01Address

Move registers to registered office company with new address.

Download
2023-03-01Address

Move registers to registered office company with new address.

Download
2023-03-01Accounts

Change account reference date company current extended.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-10-26Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.