Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE 33 LIMITED
Company Information for

CHOICE 33 LIMITED

UNIT A BROOK PARK EAST, SHIREBROOK, MANSFIELD, NG20 8RY,
Company Registration Number
06344682
Private Limited Company
Active

Company Overview

About Choice 33 Ltd
CHOICE 33 LIMITED was founded on 2007-08-16 and has its registered office in Mansfield. The organisation's status is listed as "Active". Choice 33 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHOICE 33 LIMITED
 
Legal Registered Office
UNIT A BROOK PARK EAST
SHIREBROOK
MANSFIELD
NG20 8RY
Other companies in RM7
 
Filing Information
Company Number 06344682
Company ID Number 06344682
Date formed 2007-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:18:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE 33 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 CHOICE 33 LIMITED

Current Directors
Officer Role Date Appointed
YOCHEVET NACHUMA DAVIS
Company Secretary 2007-08-16
DARREN JOHN CONWAY
Director 2010-03-08
LAURENCE BRIAN DAVIS
Director 2007-08-16
WAYNE GAVIN DENHAM
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NEIL SALADOR
Director 2014-02-19 2014-09-26
CARL RAYMOND STOTT
Director 2010-03-08 2014-02-19
APEX CORPORATE LIMITED
Company Secretary 2007-08-16 2007-08-16
APEX NOMINEES LIMITED
Director 2007-08-16 2007-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN CONWAY CHOICE LIMITED Director 2010-03-08 CURRENT 1993-04-27 Active
LAURENCE BRIAN DAVIS CHOICE LIMITED Director 1993-05-20 CURRENT 1993-04-27 Active
WAYNE GAVIN DENHAM CHOICE LIMITED Director 2010-03-08 CURRENT 1993-04-27 Active

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
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-05-31APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN CONWAY
2023-04-03Change of details for Choice Limited as a person with significant control on 2023-03-31
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom
2023-03-01Register(s) moved to registered office address Unit a Brook Park East Shirebrook Mansfield NG20 8RY
2023-03-01Current accounting period extended from 31/01/23 TO 30/04/23
2023-02-13DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK
2023-02-13DIRECTOR APPOINTED MR KEITH LAURENCE BISHOP
2023-02-13DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2023-02-13APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2023-02-13Termination of appointment of Nirma Cassidy on 2023-02-07
2023-02-13APPOINTMENT TERMINATED, DIRECTOR RéGIS SCHULTZ
2023-02-13Termination of appointment of Oakwood Corporate Secretary Limited on 2023-02-07
2022-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/22
2022-10-10DIRECTOR APPOINTED RéGIS SCHULTZ
2022-10-10AP01DIRECTOR APPOINTED RéGIS SCHULTZ
2022-10-06APPOINTMENT TERMINATED, DIRECTOR PETER JON ALECOCK
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JON ALECOCK
2022-10-04Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-10-04Appointment of Nirma Cassidy as company secretary on 2022-09-28
2022-10-04APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-10-04AP03Appointment of Nirma Cassidy as company secretary on 2022-09-28
2022-10-04TM02Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-17CH01Director's details changed for Darren John Conway on 2020-08-16
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-01-22AA01Current accounting period shortened from 30/04/19 TO 31/01/19
2019-01-22AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-01-18
2018-12-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06PSC05Change of details for Choice Limited as a person with significant control on 2018-11-06
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL SMALL
2018-11-06AP01DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH
2018-10-17RES01ADOPT ARTICLES 17/10/18
2018-10-17CC04Statement of company's objects
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-09-12AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-09-12AP01DIRECTOR APPOINTED MR PETER JON ALECOCK
2018-09-11AD02Register inspection address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-09-11PSC02Notification of Choice Limited as a person with significant control on 2016-04-06
2018-09-11PSC07CESSATION OF LAURENCE BRIAN DAVIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE GAVIN DENHAM
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Unit 2 Spring Gardens Industrial Estate London Road Romford Essex RM7 9LD
2018-09-11TM02Termination of appointment of Yochevet Nachuma Davis on 2018-08-13
2018-09-08AP01DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL
2018-09-08AP03Appointment of Mrs Siobhan Mawdsley as company secretary on 2018-08-13
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-17PSC04Change of details for Laurence Brian Davis as a person with significant control on 2017-08-01
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0116/08/15 FULL LIST
2015-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SALADOR
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0116/08/14 FULL LIST
2014-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-05-23AP01DIRECTOR APPOINTED MR PAUL NEIL SALADOR
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL STOTT
2013-09-26AR0116/08/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL RAYMOND STOTT / 01/08/2013
2013-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-30AR0116/08/12 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-12AR0116/08/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-03AR0116/08/10 FULL LIST
2010-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-11-03AD02SAIL ADDRESS CREATED
2010-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRIAN DAVIS / 03/11/2010
2010-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / YOCHEVET NACHUMA DAVIS / 03/11/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BRIAN DAVIS / 23/08/2010
2010-07-12AA01PREVSHO FROM 31/08/2010 TO 30/04/2010
2010-03-15AP01DIRECTOR APPOINTED WAYNE GAVIN DENHAM
2010-03-15AP01DIRECTOR APPOINTED DARREN JOHN CONWAY
2010-03-15AP01DIRECTOR APPOINTED CARL RAYMOND STOTT
2010-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-22363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-15363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN
2007-09-03288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2007-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHOICE 33 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 CHOICE 33 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-12-21 Outstanding STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE A LIMITED AND STRATFORD CITY SHOPPING CENTRE (NO.1) NOMINEE B LIMITED
RENT DEPOSIT DEED 2008-12-10 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
LEGAL CHARGE 2008-06-13 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2008-05-20 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-01-31

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 CHOICE 33 LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE 33 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE 33 LIMITED
Trademarks
We have not found any records of CHOICE 33 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE 33 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 (47710 - Retail sale of clothing in specialised stores) as CHOICE 33 LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE 33 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE 33 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 CHOICE 33 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.