UKBizDB.co.uk

CHOICE WORKWEAR LTD

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

This company is commonly known as Choice Workwear Ltd. The company was founded 7 years ago and was given the registration number 10394618. The firm's registered office is in MOLD. You can find them at Vision House, Denbigh Road, Mold, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CHOICE WORKWEAR LTD
Company Number:10394618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Vision House, Denbigh Road, Mold, Wales, CH7 1FT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vision House, Denbigh Road, Mold, Wales, CH7 1FT

Director08 January 2018Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director26 September 2016Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director26 September 2016Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director26 September 2016Active
Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR

Director26 September 2016Active

People with Significant Control

Mr Christopher Philip Quayle
Notified on:08 December 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:Wales
Address:Vision House, Denbigh Road, Mold, Wales, CH7 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Howard Wilson
Notified on:08 December 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:Wales
Address:Vision House, Denbigh Road, Mold, Wales, CH7 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Patricia Doreen Gillard
Notified on:26 September 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Cholmondeley House, Dee Hills Park, Chester, United Kingdom, CH3 5AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2016-09-30Capital

Capital allotment shares.

Download
2016-09-30Address

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

Download
2016-09-26Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.