Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICEALL LIMITED
Company Information for

CHOICEALL LIMITED

SUITE A 1ST FLOOR, MIDAS HOUSE, 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ,
Company Registration Number
02974368
Private Limited Company
Active

Company Overview

About Choiceall Ltd
CHOICEALL LIMITED was founded on 1994-10-06 and has its registered office in Woking. The organisation's status is listed as "Active". Choiceall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHOICEALL LIMITED
 
Legal Registered Office
SUITE A 1ST FLOOR, MIDAS HOUSE
62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ
Other companies in GU23
 
Filing Information
Company Number 02974368
Company ID Number 02974368
Date formed 1994-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641403083  
Last Datalog update: 2024-08-05 14:03:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICEALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHOICEALL LIMITED

Current Directors
Officer Role Date Appointed
ALISON PATRICK
Company Secretary 1995-05-25
ANDREW MILLER
Director 1995-08-18
BRUCE PATRICK
Director 1995-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE PATRICK
Company Secretary 1995-04-06 1995-05-25
ANDREW MILLER
Director 1995-04-06 1995-05-25
ALISON PATRICK
Company Secretary 1994-11-25 1995-04-06
TRACEY ANN MILLER
Director 1994-11-25 1995-04-06
ALISON PATRICK
Director 1994-11-25 1995-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE PATRICK GALBIRD LIMITED Director 1991-09-30 CURRENT 1967-01-13 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29Purchase of own shares
2024-04-08Cancellation of shares. Statement of capital on 2024-02-29 GBP 25,000
2024-04-05Withdrawal of a person with significant control statement on 2024-04-05
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILLER
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY MILLER
2024-03-01APPOINTMENT TERMINATED, DIRECTOR BRUCE PATRICK
2024-02-29Termination of appointment of Alison Patrick on 2024-02-29
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-05-1730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-03-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-08-06AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11SH20Statement by Directors
2021-05-11SH19Statement of capital on 2021-05-11 GBP 50,000
2021-05-11CAP-SSSolvency Statement dated 30/04/21
2021-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-02-12AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-11PSC04Change of details for Mrs Tracey Miller as a person with significant control on 2016-09-01
2019-01-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 10 Birch Close Send Woking Surrey GU23 7BZ
2018-03-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-02-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-02-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-26AR0106/10/15 ANNUAL RETURN FULL LIST
2015-03-04AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-23AR0106/10/14 ANNUAL RETURN FULL LIST
2014-01-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-16AR0106/10/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-19AR0106/10/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21SH0120/12/11 STATEMENT OF CAPITAL GBP 80000
2011-10-14AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-16SH0115/08/11 STATEMENT OF CAPITAL GBP 80000
2011-01-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-10-15AR0106/10/10 ANNUAL RETURN FULL LIST
2010-02-08AA30/11/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-21AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PATRICK / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON PATRICK / 25/05/1995
2008-12-30AA30/11/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-03123NC INC ALREADY ADJUSTED 30/07/08
2008-09-03RES04GBP NC 70000/100000 30/07/2008
2008-08-2988(2)AD 31/07/08 GBP SI 10000@1=10000 GBP IC 60000/70000
2008-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2007-10-17363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-10-27363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-2788(2)RAD 01/08/06--------- £ SI 5000@1=5000 £ IC 55000/60000
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-10-26363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-04-14AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-13123NC INC ALREADY ADJUSTED 24/03/05
2005-04-01RES04£ NC 50000/70000 24/03/
2005-04-0188(2)RAD 28/02/05--------- £ SI 10000@1=10000 £ IC 45000/55000
2005-01-1088(2)RAD 30/11/04--------- £ SI 10000@1=10000 £ IC 35000/45000
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-03-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-10-04363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-08363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-11-0888(2)RAD 30/07/01--------- £ SI 10000@1
2001-04-14AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-10-23363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-04-18AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-10-14363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-07-14AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-16363sRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1998-02-09AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-14363sRETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS
1997-09-16AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-15363sRETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-02SRES04£ NC 1000/50000 06/11/
1996-01-02123NC INC ALREADY ADJUSTED 06/11/95
1995-11-15225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11
1995-10-23363sRETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS
1995-09-15395PARTICULARS OF MORTGAGE/CHARGE
1995-08-24288NEW DIRECTOR APPOINTED
1995-07-06288DIRECTOR RESIGNED
1995-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-12-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-07287REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1994-12-07288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-12-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CHOICEALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICEALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICEALL LIMITED

Intangible Assets
Patents
We have not found any records of CHOICEALL LIMITED registering or being granted any patents
Domain Names

CHOICEALL LIMITED owns 1 domain names.

choiceall.co.uk  

Trademarks
We have not found any records of CHOICEALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICEALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CHOICEALL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where CHOICEALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHOICEALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0194021000Dentists', barbers' or similar chairs having rotating as well as both reclining and elevating movement, and parts thereof, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICEALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICEALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.