About

Registered Number: 03990674
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 17 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA,

 

Established in 2000, Convey Choice Ltd are based in West Malling, it's status in the Companies House registry is set to "Active". Kiran, Renu, Le Breton, Timothy Snowdon, Le Breton, Timothy Snowdon, Metcalfe, Amil Shoaib, Oldfield, Christopher are listed as the directors of this organisation. We do not know the number of employees at Convey Choice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRAN, Renu 01 February 2019 - 1
LE BRETON, Timothy Snowdon 25 October 2013 12 December 2016 1
METCALFE, Amil Shoaib 01 July 2015 12 December 2016 1
OLDFIELD, Christopher 08 June 2000 31 May 2003 1
Secretary Name Appointed Resigned Total Appointments
LE BRETON, Timothy Snowdon 25 October 2013 12 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 10 October 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 08 February 2019
AA - Annual Accounts 14 December 2018
TM01 - Termination of appointment of director 15 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 28 October 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AD04 - Change of location of company records to the registered office 25 June 2014
AP01 - Appointment of director 28 October 2013
CERTNM - Change of name certificate 25 October 2013
AP03 - Appointment of secretary 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AD01 - Change of registered office address 25 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 May 2012
AAMD - Amended Accounts 04 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2011
AAMD - Amended Accounts 15 December 2010
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 May 2009
225 - Change of Accounting Reference Date 14 January 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 13 May 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 16 February 2004
288b - Notice of resignation of directors or secretaries 17 September 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 08 January 2002
225 - Change of Accounting Reference Date 27 December 2001
363s - Annual Return 13 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
225 - Change of Accounting Reference Date 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 19 February 2001
CERTNM - Change of name certificate 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
287 - Change in situation or address of Registered Office 26 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.