About

Registered Number: 03354720
Date of Incorporation: 17/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Millbrook House, 20 Millbrook Close, Oldham, OL2 8QA

 

Founded in 1997, Promotional Choice Ltd have registered office in Oldham, it's status at Companies House is "Active". The companies directors are listed as Foster, David, Needham, Kirsty in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, David 18 April 1997 - 1
NEEDHAM, Kirsty 01 March 2008 02 September 2011 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 09 September 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 15 June 1998
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 25 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.