About

Registered Number: 04522378
Date of Incorporation: 30/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 93a Manchester Road, Rochdale, Greater Manchester, OL11 4JG,

 

Having been setup in 2002, Choice Resources Ltd are based in Rochdale. The companies directors are Sainudeen, Sayani, Dr, Edwards, Paul, Ahmed, Rehan, Edwards, Wilma Ishbel Black. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Rehan 20 June 2016 02 February 2020 1
EDWARDS, Wilma Ishbel Black 30 August 2002 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SAINUDEEN, Sayani, Dr 02 February 2020 - 1
EDWARDS, Paul 30 August 2002 20 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 05 May 2020
RESOLUTIONS - N/A 06 March 2020
AAMD - Amended Accounts 06 February 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP03 - Appointment of secretary 05 February 2020
PSC07 - N/A 05 February 2020
PSC02 - N/A 05 February 2020
AD01 - Change of registered office address 05 February 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 12 September 2019
PSC01 - N/A 12 September 2019
PSC09 - N/A 10 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 31 May 2018
MR04 - N/A 21 April 2018
MR01 - N/A 02 February 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 October 2016
AD01 - Change of registered office address 22 August 2016
AP01 - Appointment of director 26 July 2016
TM02 - Termination of appointment of secretary 26 July 2016
TM01 - Termination of appointment of director 26 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 18 July 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 21 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2018 Outstanding

N/A

A registered charge 21 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.