This company is commonly known as Pastmoor Choice Ltd. The company was founded 9 years ago and was given the registration number 09547602. The firm's registered office is in PRESTON. You can find them at 2 Further Field, , Preston, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PASTMOOR CHOICE LTD |
---|---|---|
Company Number | : | 09547602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Further Field, Preston, United Kingdom, PR5 6XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121 Stoney Stanton Road, Coventry, United Kingdom, CV1 4FW | Director | 18 June 2019 | Active |
45, Northgate, Leyland, United Kingdom, PR25 3NR | Director | 22 April 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 April 2015 | Active |
48 Handworth Cresent, Sheffield, United Kingdom, S9 4BP | Director | 09 April 2021 | Active |
7, Merrill Road, Thurnscoe, Rotherham, United Kingdom, S63 0NW | Director | 26 October 2016 | Active |
70 Roughlands Drive, Carronshore, Falkirk, United Kingdom, FK2 8DE | Director | 09 January 2019 | Active |
Room 322, Q Studios, Stoke-On-Trent, United Kingdom, ST4 7FA | Director | 11 May 2020 | Active |
4 Grogan Square, Bootle, England, L20 6AS | Director | 01 February 2018 | Active |
Flat 22, Rattray Court, London, United Kingdom, SE6 1NB | Director | 01 May 2015 | Active |
2 Further Field, Preston, United Kingdom, PR5 6XP | Director | 15 September 2020 | Active |
11, Winchester Drive, Melton Mowbray, United Kingdom, LE13 0PE | Director | 19 November 2015 | Active |
Mr Ken James | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Handworth Cresent, Sheffield, United Kingdom, S9 4BP |
Nature of control | : |
|
Mr Leslie Posner | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Further Field, Preston, United Kingdom, PR5 6XP |
Nature of control | : |
|
Ms Aaliyah Mcgregor | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 322, Q Studios, Stoke-On-Trent, United Kingdom, ST4 7FA |
Nature of control | : |
|
Mr Imad Abdul | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121 Stoney Stanton Road, Coventry, United Kingdom, CV1 4FW |
Nature of control | : |
|
Mr Kieran Macrae | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Roughlands Drive, Carronshore, Falkirk, United Kingdom, FK2 8DE |
Nature of control | : |
|
Mr Fanel Minca | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 4 Grogan Square, Bootle, England, L20 6AS |
Nature of control | : |
|
Mr Christopher Lowe | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Merrill Road, Rotherham, United Kingdom, S63 0NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-20 | Gazette | Gazette notice compulsory. | Download |
2022-10-28 | Gazette | Gazette filings brought up to date. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Gazette | Gazette notice compulsory. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Address | Default companies house registered office address applied. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.