Choiceall Limited WOKING


Founded in 1994, Choiceall, classified under reg no. 02974368 is an active company. Currently registered at Unit 12L 102 Lower Guildford Road GU21 2EP, Woking the company has been in the business for 30 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. Andrew M., appointed on 18 August 1995. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Choiceall Limited Address / Contact

Office Address Unit 12L 102 Lower Guildford Road
Office Address2 Knaphill
Town Woking
Post code GU21 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02974368
Date of Incorporation Thu, 6th Oct 1994
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 August 1995

Alison P.

Position: Secretary

Appointed: 25 May 1995

Resigned: 29 February 2024

Andrew M.

Position: Director

Appointed: 06 April 1995

Resigned: 25 May 1995

Bruce P.

Position: Director

Appointed: 06 April 1995

Resigned: 29 January 2024

Bruce P.

Position: Secretary

Appointed: 06 April 1995

Resigned: 25 May 1995

Tracey M.

Position: Director

Appointed: 25 November 1994

Resigned: 06 April 1995

Alison P.

Position: Director

Appointed: 25 November 1994

Resigned: 06 April 1995

Alison P.

Position: Secretary

Appointed: 25 November 1994

Resigned: 06 April 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 October 1994

Resigned: 25 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1994

Resigned: 25 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Tracey M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tracey M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tracey M.

Notified on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 29 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Tracey M.

Notified on 1 September 2016
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Alison P.

Notified on 1 September 2016
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 17th, May 2023
Free Download (11 pages)

Company search

Advertisements