About

Registered Number: 02714310
Date of Incorporation: 13/05/1992 (32 years and 11 months ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

Based in Northamptonshire, Prime Choice Ltd was founded on 13 May 1992. Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 14 January 2020
MR04 - N/A 25 October 2019
MR04 - N/A 25 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 21 May 2018
PSC07 - N/A 14 May 2018
AA - Annual Accounts 15 January 2018
SH08 - Notice of name or other designation of class of shares 04 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 13 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 11 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 20 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 21 May 1996
395 - Particulars of a mortgage or charge 26 March 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 02 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 10 December 1993
395 - Particulars of a mortgage or charge 02 September 1993
363s - Annual Return 05 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
288 - N/A 26 May 1992
NEWINC - New incorporation documents 13 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 1996 Fully Satisfied

N/A

Legal charge 16 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.