UKBizDB.co.uk

CHOICE MARKETING LIMITED

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

This company is commonly known as Choice Marketing Limited. The company was founded 22 years ago and was given the registration number 04370556. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHOICE MARKETING LIMITED
Company Number:04370556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, England, BN21 3YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director06 February 2017Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director24 January 2019Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director12 October 2016Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director21 June 2023Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director13 December 2021Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director24 January 2019Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director12 December 2023Active
105 Battenhall Road, Worcester, WR5 2BU

Secretary08 February 2002Active
112 Finedon Road, Burton Latimer, NN15 5QA

Secretary08 May 2002Active
Cottage Farm, Pershall, Eccleshall, ST21 6NE

Secretary20 May 2004Active
Wykeham Cottage, 62 Houndean Rise, Lewes, BN7 1EJ

Secretary15 June 2006Active
2 Wyatts Lane, Wareham, BH20 4NH

Secretary26 June 2008Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary08 February 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director08 February 2002Active
Hillside House, Railway Street, Summerseat, Bury, England,

Director04 March 2014Active
The Manse, Banton, Kilsyth, Glasgow, Scotland, G65 0QL

Director04 March 2015Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director20 February 2020Active
Pear Tree Farm, Broomhall Norton, Worcester, WR5 2NY

Director08 February 2002Active
112 Finedon Road, Burton Latimer, NN15 5QA

Director20 May 2004Active
Byways, Horsell Rise Close Horsell, Woking, GU21 4BB

Director17 June 2004Active
19 Perle Brooke Mews, Eccleshall, Staffordshire, ST21 6AN

Director08 May 2002Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director08 June 2011Active
24a Follyfields, Wheathampstead, AL4 8HL

Director05 February 2004Active
Wykeham Cottage, 62 Houndean Rise, Lewes, BN7 1EJ

Director15 June 2006Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director12 October 2016Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director12 December 2008Active
12 Pantoch Drive, Banchory, AB31 5ZE

Director21 June 2007Active
Three Ways, Massingham Road, Weasenham, Kings Lynn, PE32 2TB

Director08 May 2002Active
Nampara, Massingham Road, Weasenham, King's Lynn, England, PE32 2TB

Director08 October 2014Active
Fragbarrow Nurseries, Common Lane, Ditchling, BN6 8TP

Director08 May 2002Active
The Old Estate House, Kirklees Hall, Brighouse, HD6 4HD

Director08 May 2002Active
7-9, The Avenue, Eastbourne, England, BN21 3YA

Director09 October 2013Active
2 Wyatts Lane, Wareham, BH20 4NH

Director26 June 2008Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-03-17Accounts

Accounts with accounts type small.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.