General information

Name:

Uk Choice Shops Limited

Office Address:

1 Brookmans Avenue AL9 7QH Brookmans Park

Number: 07413127

Incorporation date: 2010-10-20

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Uk Choice Shops came into being in 2010 as a company enlisted under no 07413127, located at AL9 7QH Brookmans Park at 1 Brookmans Avenue. The firm's last known status was dissolved. Uk Choice Shops had been operating offering its services for at least 12 years.

Taking into consideration this particular company's directors directory, there were five directors to name just a few: Grant B., Ross B. and Wayne B..

Executives who controlled the firm include: Ross B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Wayne B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Grant B.

Role: Director

Appointed: 01 October 2017

Latest update: 4 November 2022

Ross B.

Role: Director

Appointed: 20 October 2010

Latest update: 4 November 2022

Wayne B.

Role: Director

Appointed: 20 October 2010

Latest update: 4 November 2022

Lorraine B.

Role: Secretary

Appointed: 20 October 2010

Latest update: 4 November 2022

People with significant control

Ross B.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne B.
Notified on 20 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 25 September 2021
Confirmation statement last made up date 11 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 July 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies