Company Information for SENSIBLE CHOICE LIMITED
7 BEESTON COURT, STUART ROAD, MANOR PARK, RUNCORN, WA7 1SS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SENSIBLE CHOICE LIMITED | ||||
Legal Registered Office | ||||
7 BEESTON COURT STUART ROAD, MANOR PARK RUNCORN WA7 1SS Other companies in LA9 | ||||
Previous Names | ||||
|
Company Number | 07284041 | |
---|---|---|
Company ID Number | 07284041 | |
Date formed | 2010-06-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB993563962 |
Last Datalog update: | 2024-07-05 18:48:39 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SENSIBLE CHOICE IT LIMITED | UNIT 1 LANSIL WAY LANSIL INDUSTRIAL ESTATE LANCASTER LA1 3QY | Active - Proposal to Strike off | Company formed on the 2011-12-13 | |
![]() |
SENSIBLE CHOICE CONTRACTING, LLC | 2 Sherman Place Westchester Ossining NY 10562 | Active | Company formed on the 2005-03-23 |
![]() |
SENSIBLE CHOICES, LLC | 3900 SOUTH PARADISE ROAD SUITE 120 LAS VEGAS NV 89109 | Permanently Revoked | Company formed on the 2003-12-09 |
![]() |
SENSIBLE CHOICES PTE. LTD. | EDGEDALE PLAINS Singapore 823172 | Dissolved | Company formed on the 2008-09-13 |
![]() |
Sensible Choice Counseling PLLC | 10149 Garfield St. Thornton CO 80229 | Delinquent | Company formed on the 2017-01-05 |
SENSIBLE CHOICE AUTO SALES, INC. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Active | Company formed on the 2000-06-14 | |
SENSIBLE CHOICES, INC. | 2165 SUNNYDALE BLVD CLEARWATER FL 34625 | Inactive | Company formed on the 1996-12-09 | |
![]() |
SENSIBLE CHOICE INVESTMENT LIMITED | Unknown | Company formed on the 2017-11-03 | |
SENSIBLE CHOICE CAR LLC | 2664 ENTERPRISE RD CLEARWATER FL 33763 | Active | Company formed on the 2017-10-10 | |
![]() |
SENSIBLE CHOICE SENIOR CARE LLC | Michigan | UNKNOWN | |
![]() |
Sensible Choice Contracting LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP WILLIAM GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENSIBLE CHOICE IT LIMITED | Director | 2016-04-18 | CURRENT | 2011-12-13 | Active - Proposal to Strike off | |
OFFICE CONSULTANCY SERVICES LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-08 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 072840410003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072840410001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072840410002 | ||
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
01/07/23 STATEMENT OF CAPITAL GBP 200 | ||
CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM Unit 6 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH England | |
RES15 | CHANGE OF COMPANY NAME 25/10/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072840410002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072840410001 | |
PSC04 | Change of details for Mr Philip William Graham as a person with significant control on 2018-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM Unit 4 Enterprise House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/12 FROM Unit 6 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH | |
SH01 | 10/09/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT | |
AP01 | DIRECTOR APPOINTED PHILIP WILLIAM GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER | |
RES15 | CHANGE OF NAME 21/06/2010 | |
CERTNM | COMPANY NAME CHANGED BAS (TWO HUNDRED AND FORTY NINE) LIMITED CERTIFICATE ISSUED ON 25/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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 SENSIBLE CHOICE LIMITED
SENSIBLE CHOICE LIMITED owns 1 domain names.
sensibleprint.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
|
Cumbria County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |