Choice Discount Stores Limited ESSEX


Choice Discount Stores started in year 1983 as Private Limited Company with registration number 01712914. The Choice Discount Stores company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Essex at 14-14a Rectory Road. Postal code: SS7 2ND.

Currently there are 4 directors in the the firm, namely Ian O., Rebecca C. and Cornelius D. and others. In addition one secretary - Rebecca C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph L. who worked with the the firm until 1 March 1997.

This company operates within the SS7 2ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0200385 . It is located at Unit 62-72 Stadium Way, Thundersley, Benfleet with a total of 9 cars.

Choice Discount Stores Limited Address / Contact

Office Address 14-14a Rectory Road
Office Address2 Hadleigh Benfleet
Town Essex
Post code SS7 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01712914
Date of Incorporation Thu, 7th Apr 1983
Industry Retail sale of clothing in specialised stores
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st January
Company age 41 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Ian O.

Position: Director

Appointed: 01 June 2022

Rebecca C.

Position: Director

Appointed: 01 December 2021

Rebecca C.

Position: Secretary

Appointed: 03 April 2019

Cornelius D.

Position: Director

Appointed: 12 April 1995

Mark D.

Position: Director

Appointed: 21 March 1992

Cornelius D.

Position: Director

Resigned: 16 October 2015

Kathleen D.

Position: Director

Resigned: 27 November 2017

Joseph L.

Position: Secretary

Resigned: 01 March 1997

Paul B.

Position: Director

Appointed: 01 February 2018

Resigned: 31 May 2022

David D.

Position: Director

Appointed: 15 February 2016

Resigned: 27 November 2017

David D.

Position: Director

Appointed: 05 August 2015

Resigned: 25 August 2015

Amanda J.

Position: Director

Appointed: 11 May 2015

Resigned: 01 February 2018

Philip D.

Position: Director

Appointed: 13 March 2008

Resigned: 27 November 2017

Philip D.

Position: Director

Appointed: 25 November 2005

Resigned: 25 September 2006

Peter C.

Position: Director

Appointed: 01 October 1997

Resigned: 13 January 2012

William P.

Position: Secretary

Appointed: 01 March 1997

Resigned: 03 April 2019

David K.

Position: Director

Appointed: 21 March 1992

Resigned: 11 May 2015

Robert H.

Position: Director

Appointed: 21 March 1992

Resigned: 01 October 1997

David D.

Position: Director

Appointed: 21 March 1992

Resigned: 23 March 2006

Joseph L.

Position: Director

Appointed: 21 March 1992

Resigned: 12 April 1995

Philip D.

Position: Director

Appointed: 21 March 1992

Resigned: 30 September 2004

Transport Operator Data

Unit 62-72 Stadium Way
Address Thundersley
City Benfleet
Post code SS7 3NZ
Vehicles 9

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts for the period to 2023/01/28
filed on: 23rd, November 2023
Free Download (33 pages)

Company search

Advertisements