About

Registered Number: 06344682
Date of Incorporation: 16/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR,

 

Based in Bury in Lancashire, Choice 33 Ltd was setup in 2007, it's status at Companies House is "Active". There are 8 directors listed as Mawdsley, Siobhan, Alecock, Peter Jon, Conway, Darren John, Davis, Laurence Brian, Davis, Yochevet Nachuma, Denham, Wayne Gavin, Salador, Paul Neil, Stott, Carl Raymond for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALECOCK, Peter Jon 13 August 2018 - 1
CONWAY, Darren John 08 March 2010 - 1
DAVIS, Laurence Brian 16 August 2007 - 1
DENHAM, Wayne Gavin 08 March 2010 13 August 2018 1
SALADOR, Paul Neil 19 February 2014 26 September 2014 1
STOTT, Carl Raymond 08 March 2010 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 13 August 2018 - 1
DAVIS, Yochevet Nachuma 16 August 2007 13 August 2018 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
AA - Annual Accounts 08 July 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 16 August 2019
AA01 - Change of accounting reference date 22 January 2019
AP04 - Appointment of corporate secretary 22 January 2019
AA - Annual Accounts 06 December 2018
PSC05 - N/A 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 06 November 2018
RESOLUTIONS - N/A 17 October 2018
CC04 - Statement of companies objects 17 October 2018
CS01 - N/A 19 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 September 2018
AP01 - Appointment of director 12 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2018
PSC02 - N/A 11 September 2018
PSC07 - N/A 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AD01 - Change of registered office address 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
AP01 - Appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
AP03 - Appointment of secretary 08 September 2018
MR04 - N/A 06 September 2018
MR04 - N/A 06 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 May 2015
TM01 - Termination of appointment of director 26 September 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 August 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 24 August 2010
AA01 - Change of accounting reference date 12 July 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 June 2009
395 - Particulars of a mortgage or charge 10 December 2008
363a - Annual Return 15 September 2008
395 - Particulars of a mortgage or charge 13 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
287 - Change in situation or address of Registered Office 06 February 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 December 2011 Outstanding

N/A

Rent deposit deed 08 December 2008 Outstanding

N/A

Legal charge 11 June 2008 Fully Satisfied

N/A

Debenture 14 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.