CHOICE TEXTILE LIMITED

Register to unlock more data on OkredoRegister

CHOICE TEXTILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848341

Incorporation date

27/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heasleigh House, 79a South Road, Southall, Middlesex UB1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon07/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon17/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/03/2021
Change of details for Mr Aloysius Ihezie as a person with significant control on 2021-03-31
dot icon31/03/2021
Director's details changed for Mr Aloysius Ihezie on 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/10/2017
Satisfaction of charge 1 in full
dot icon06/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/07/2013
Director's details changed for Mr Aloysius Ihezie on 2013-07-26
dot icon26/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2013
Termination of appointment of Victor Ihezie as a secretary
dot icon27/09/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/02/2009
Total exemption small company accounts made up to 2007-09-30
dot icon01/12/2008
Return made up to 25/10/08; full list of members
dot icon28/08/2008
Return made up to 27/09/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 27/09/06; full list of members
dot icon19/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon11/04/2006
Director's particulars changed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 27/09/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: 6 portrush court whitecote road southall middlesex UB1 3NR
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/04/2005
Secretary resigned
dot icon09/04/2005
Registered office changed on 09/04/05 from: heasleigh house 79A south road southall middlesex UB1 1SQ
dot icon09/04/2005
New secretary appointed
dot icon26/10/2004
Return made up to 27/09/04; full list of members
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Registered office changed on 26/10/04 from: 6 portrush court whitecote road southall middlesex UB1 3NR
dot icon26/10/2004
New secretary appointed
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/05/2004
Total exemption small company accounts made up to 2002-09-30
dot icon23/10/2003
Return made up to 27/09/03; full list of members
dot icon06/10/2002
Return made up to 27/09/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/11/2001
Return made up to 27/09/01; full list of members
dot icon16/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon27/02/2001
Particulars of mortgage/charge
dot icon10/10/2000
Secretary resigned
dot icon25/09/2000
Return made up to 27/09/00; full list of members
dot icon25/09/2000
New secretary appointed
dot icon27/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

29
2023
change arrow icon-63.35 % *

* during past year

Cash in Bank

£155,763.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
2.44M
-
0.00
279.33K
-
2022
33
2.48M
-
0.00
425.04K
-
2023
29
2.39M
-
0.00
155.76K
-
2023
29
2.39M
-
0.00
155.76K
-

Employees

2023

Employees

29 Descended-12 % *

Net Assets(GBP)

2.39M £Descended-3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.76K £Descended-63.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ihezie, Aloysius
Director
27/09/1999 - Present
25

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHOICE TEXTILE LIMITED

CHOICE TEXTILE LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Heasleigh House, 79a South Road, Southall, Middlesex UB1 1SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE TEXTILE LIMITED?

toggle

CHOICE TEXTILE LIMITED is currently Active. It was registered on 27/09/1999 .

Where is CHOICE TEXTILE LIMITED located?

toggle

CHOICE TEXTILE LIMITED is registered at Heasleigh House, 79a South Road, Southall, Middlesex UB1 1SQ.

What does CHOICE TEXTILE LIMITED do?

toggle

CHOICE TEXTILE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHOICE TEXTILE LIMITED have?

toggle

CHOICE TEXTILE LIMITED had 29 employees in 2023.

What is the latest filing for CHOICE TEXTILE LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-27 with no updates.