This company is commonly known as Choicecircle Limited. The company was founded 26 years ago and was given the registration number 03408186. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, Highdown Road, Leamington Spa, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHOICECIRCLE LIMITED |
---|---|---|
Company Number | : | 03408186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highdown House, Highdown Road, Leamington Spa, CV31 1XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Aintree Drive, Leamington Spa, CV32 7TU | Secretary | 24 November 2007 | Active |
Siloam, Little Lawford, Nr Rugby, England, CV23 0JJ | Director | 02 January 2018 | Active |
Siloam, Little Lawford, Rugby, CV23 | Secretary | 27 June 2002 | Active |
3 Sylvan Drive, Coventry, CV3 6AB | Secretary | 21 August 1997 | Active |
63 Rugby Road, Cubbington, Leamington Spa, CV32 7HY | Secretary | 08 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 1997 | Active |
Siloam, Little Lawford, Rugby, England, CV23 0JJ | Director | 08 August 1997 | Active |
3 Sylvan Drive, Coventry, CV3 6AB | Director | 21 August 1997 | Active |
Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP | Director | 21 August 1997 | Active |
63 Rugby Road, Cubbington, Leamington Spa, CV32 7HY | Director | 08 August 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 July 1997 | Active |
Mrs Linda Evans | ||
Notified on | : | 28 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT |
Nature of control | : |
|
Mr Kenneth Bryan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-30 | Officers | Change person director company with change date. | Download |
2021-08-30 | Address | Change registered office address company with date old address new address. | Download |
2021-08-30 | Officers | Change person director company with change date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.