CHOICE CONSTRUCTION LIMITED
Overview
| Company Name | CHOICE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02612438 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHOICE CONSTRUCTION LIMITED?
- Other construction installation (43290) / Construction
Where is CHOICE CONSTRUCTION LIMITED located?
| Registered Office Address | The Maltings Rosemary Lane CO9 1HZ Halstead Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHOICE CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERT JAMES FINANCIAL LIMITED | Jun 04, 1991 | Jun 04, 1991 |
| SPEED 1534 LIMITED | May 20, 1991 | May 20, 1991 |
What are the latest accounts for CHOICE CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHOICE CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for CHOICE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Notification of Robert James Watson-Lang as a person with significant control on Mar 13, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Sonny James Watson-Lang as a person with significant control on Mar 13, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 25, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Appointment of Mr Robert James Watson-Lang as a director on Jan 25, 2022 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||||||||||
Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on Nov 18, 2021 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||||||
Registered office address changed from Falcon House King Street Castle Hedingham Halstead CO9 3ER England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on Sep 09, 2020 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||||||
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to Falcon House King Street Castle Hedingham Halstead CO9 3ER on Dec 02, 2019 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on May 14, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on May 14, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of CHOICE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Sandra Elizabeth | Secretary | The Great Barn Stanfield Barns Vicarage Avenue White Notley CM8 1SA Witham Essex | British | 35575670002 | ||||||
| LANG, James Richard | Director | The Great Barn Stanfield Barns Vicarage Avenue White Notley CM8 1SA Witham Essex | United Kingdom | British | 12823370001 | |||||
| WATSON-LANG, Robert James | Director | Vicarage Avenue White Notley CM8 1SA Witham The Great Barn Stanfield Barns Essex England | England | British | 291845990001 | |||||
| WATSON-LANG, Sonny James | Director | Rosemary Lane CO9 1HZ Halstead The Maltings Essex United Kingdom | England | English | 169682530001 | |||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of CHOICE CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sonny James Watson-Lang | Mar 13, 2025 | Rosemary Lane CO9 1HZ Halstead The Maltings Essex United Kingdom | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert James Watson-Lang | Mar 13, 2025 | Vicarage Avenue White Notley CM8 1SA Witham The Great Barn Stanfield Barns Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Richard Lang | Oct 01, 2016 | Rosemary Lane CO9 1HZ Halstead The Maltings Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0