BUSINESS CHOICES LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CHOICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04670386

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon09/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon02/03/2026
Change of details for Brendan Patrick Coffey as a person with significant control on 2026-02-19
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-19 with updates
dot icon22/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/03/2024
Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-03-28
dot icon28/03/2024
Change of details for Brendan Patrick Coffey as a person with significant control on 2024-03-27
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon19/02/2024
Change of details for Brendan Patrick Coffey as a person with significant control on 2024-02-18
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/02/2010
Director's details changed for Brendan Patrick Coffey on 2009-10-01
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 19/02/09; full list of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from royce peeling green the copper room, deva centre trinity way manchester M3 7BG
dot icon10/12/2008
Secretary appointed mrs ellen philomena coffey
dot icon27/11/2008
Registered office changed on 27/11/2008 from royce peeling green the copper room, deva centre trinity road manchester M3 7BG
dot icon27/10/2008
Registered office changed on 27/10/2008 from acre house 11-15 william road london NW1 3ER
dot icon27/10/2008
Appointment terminated director leslie beech
dot icon27/10/2008
Appointment terminated secretary michael slater
dot icon27/10/2008
Appointment terminated director michael maddin
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 19/02/08; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 19/02/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 19/02/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/03/2005
Return made up to 19/02/05; full list of members
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon09/11/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon31/03/2004
Return made up to 19/02/04; full list of members
dot icon30/12/2003
Secretary resigned
dot icon30/12/2003
New secretary appointed
dot icon23/12/2003
Registered office changed on 23/12/03 from: c/o royce peeling & green the copper room, deva centre trinity way manchester M3 7BG
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon19/03/2003
Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon09/03/2003
New secretary appointed
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon19/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.09K
-
0.00
29.77K
-
2022
3
24.12K
-
0.00
31.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddin, Michael David
Director
11/12/2003 - 12/10/2008
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/02/2003 - 18/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/02/2003 - 18/02/2003
36021
Beech, Leslie Alan
Director
11/12/2003 - 12/10/2008
31
Coffey, Brendan Patrick
Director
19/02/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CHOICES LIMITED

BUSINESS CHOICES LIMITED is an(a) Active company incorporated on 19/02/2003 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CHOICES LIMITED?

toggle

BUSINESS CHOICES LIMITED is currently Active. It was registered on 19/02/2003 .

Where is BUSINESS CHOICES LIMITED located?

toggle

BUSINESS CHOICES LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does BUSINESS CHOICES LIMITED do?

toggle

BUSINESS CHOICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BUSINESS CHOICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-19 with updates.