Chosen Industries Limited GLOUCESTER


Founded in 1987, Chosen Industries, classified under reg no. 02175819 is an active company. Currently registered at 55 Brookfield Road GL3 2PG, Gloucester the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 6th Dec 1996 Chosen Industries Limited is no longer carrying the name Howle Industries.

At present there are 4 directors in the the firm, namely Richard N., Stuart G. and Daniel S. and others. In addition one secretary - Joyce G. - is with the company. As of 29 April 2024, there were 2 ex directors - Amanda N., Paul S. and others listed below. There were no ex secretaries.

Chosen Industries Limited Address / Contact

Office Address 55 Brookfield Road
Office Address2 Churchdown
Town Gloucester
Post code GL3 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175819
Date of Incorporation Fri, 9th Oct 1987
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Richard N.

Position: Director

Appointed: 13 September 2019

Stuart G.

Position: Director

Appointed: 23 July 2013

Daniel S.

Position: Director

Appointed: 23 July 2013

George G.

Position: Director

Appointed: 01 July 1991

Joyce G.

Position: Secretary

Appointed: 01 July 1991

Amanda N.

Position: Director

Appointed: 23 July 2013

Resigned: 01 August 2019

Paul S.

Position: Director

Appointed: 01 July 1991

Resigned: 30 June 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is George G. The abovementioned PSC has significiant influence or control over this company,.

George G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Howle Industries December 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets339 617707 396662 846647 267353 183377 581
Net Assets Liabilities1 234 8921 450 5101 457 2811 433 6861 419 4841 412 982
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 505-2 144-1 505-2 150-2 250-2 500
Average Number Employees During Period 55555
Creditors59 97186 89835 15141 44953 17764 871
Fixed Assets955 724831 093830 844829 7601 121 5811 102 614
Net Current Assets Liabilities280 673621 561627 942606 076300 153312 868
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0271 063247258147158
Total Assets Less Current Liabilities1 236 3971 452 6541 458 7861 435 8361 421 7341 415 482

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, June 2023
Free Download (4 pages)

Company search

Advertisements