About

Registered Number: 05022269
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Having been setup in 2004, Choice Computers Ltd are based in Manchester. We don't currently know the number of employees at this organisation. The companies directors are listed as West, Janet, West, Chris Richard, Smith, Gary Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gary Daniel 02 February 2004 23 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WEST, Janet 24 May 2006 - 1
WEST, Chris Richard 02 February 2004 24 May 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
CH01 - Change of particulars for director 26 February 2013
CH03 - Change of particulars for secretary 26 February 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 21 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 01 December 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.