General information

Name:

Nationchoice Ltd

Office Address:

22 Mellanby Close Birchington CT7 0BZ Kent

Number: 03318221

Incorporation date: 1997-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03318221 is the reg. no. assigned to Nationchoice Limited. The firm was registered as a Private Limited Company on 1997-02-13. The firm has been on the British market for the last twenty seven years. The enterprise may be reached at 22 Mellanby Close Birchington in Kent. The postal code assigned to this address is CT7 0BZ. The company's classified under the NACE and SIC code 42990 - Construction of other civil engineering projects n.e.c.. Nationchoice Ltd filed its latest accounts for the financial period up to 2022-12-31. The company's latest annual confirmation statement was released on 2023-02-04.

Stuart T. is the following company's solitary director, who was formally appointed on 1997-03-03.

Stuart T. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Stuart T.

Role: Director

Appointed: 03 March 1997

Latest update: 22 December 2023

People with significant control

Stuart T.
Notified on 13 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 June 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2017
Annual Accounts 15 June 2018
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 25 May 2013
Annual Accounts 21 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
27
Company Age

Similar companies nearby

Closest companies