About

Registered Number: 06473427
Date of Incorporation: 15/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Unit 28b-D, Bedford Heights Business Centre Level 3, Manton Lane, Bedford, Bedfordshire, MK41 7PH,

 

Founded in 2008, Peoples Choice (UK) Ltd are based in Bedford, Bedfordshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as King, Elizabeth, King, Ebenezer Toby at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ebenezer Toby 15 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Elizabeth 15 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
MR01 - N/A 03 January 2018
MR01 - N/A 22 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 07 July 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 20 April 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.