Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREFERRED CHOICE LIMITED
Company Information for

PREFERRED CHOICE LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
04156927
Private Limited Company
Active

Company Overview

About Preferred Choice Ltd
PREFERRED CHOICE LIMITED was founded on 2001-02-08 and has its registered office in Redhill. The organisation's status is listed as "Active". Preferred Choice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PREFERRED CHOICE LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in RH1
 
Filing Information
Company Number 04156927
Company ID Number 04156927
Date formed 2001-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769954258  
Last Datalog update: 2024-10-05 09:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERRED CHOICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREFERRED CHOICE LIMITED
The following companies were found which have the same name as PREFERRED CHOICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Preferred Choice Roofing Ltd. 48 four seasons cres east Williamsburg Ontario L9N 0C3 Dissolved Company formed on the 2015-03-24
PREFERRED CHOICE CORPORATION 115-35 217TH STREET Queens CAMBRIA HEIGHTS NY 11411 Active Company formed on the 2006-01-30
PREFERRED CHOICE PROPERTIES, LLC PO BOX 596 Onondaga SYRACUSE NY 13205 Active Company formed on the 2005-02-09
PREFERRED CHOICE FINANCIAL GROUP, LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2012-09-05
Preferred Choice Products, LLC 873 Saint Andrews Ln Louisville CO 80027 Good Standing Company formed on the 2009-06-16
preferred choice insurance agency inc 6767 S Spruce St Ste 250 Centennial CO 80112 Good Standing Company formed on the 2012-06-04
PREFERRED CHOICE INSURANCE, LLC 370 SE 3RD ST SUITE B BEND OR 97702 Active Company formed on the 2003-09-17
PREFERRED CHOICE REALTY, LLC 423 BAKER ST MINBURN IA 50167 Active Company formed on the 2014-05-01
PREFERRED CHOICE BUILDINGS LLC 4232 WINTERGREEN CIR #258 BELLINGHAM WA 98226 Dissolved Company formed on the 2005-05-05
PREFERRED CHOICE OF SOUTHERN COLORADO, INC. 1008 MINNEQUA AVE PUEBLO CO 81004 Voluntarily Dissolved Company formed on the 1998-12-31
PREFERRED CHOICE INSURANCE GROUP LLC 796 KELLER PARKWAY STE D KELLER Texas 76248 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-07-20
PREFERRED CHOICE MANAGEMENT LTD British Columbia Dissolved Company formed on the 2014-02-25
PREFERRED CHOICE ACCOUNTING SERVICES LTD British Columbia Dissolved
PREFERRED CHOICE PROPERTIES LTD British Columbia Dissolved Company formed on the 2013-02-07
PREFERRED CHOICE CAPITAL, LLC 123 BOGGS LANE - CINCINNATI OH 45246 Dissolved/Dead Company formed on the 2012-07-20
PREFERRED CHOICE TITLE SERVICES, LLC 2259 CANDLEWOOD DRIVE - KETTERING OH 45429 Active Company formed on the 2002-11-12
PREFERRED CHOICE HOME INSPECTIONS, LLC 161 RIDGEVIEW DRIVE - MEDINA OH 44256 Active Company formed on the 2011-05-01
PREFERRED CHOICE INVESTMENTS, LLC PO BOX 994 - HILLIARD OH 43026 Active Company formed on the 2011-04-04
PREFERRED CHOICE INSULATION, LLC 506 MAPLE STREET - WEST UNION OH 45693 Active Company formed on the 2011-06-20
PREFERRED CHOICE APPRAISAL CORPORATION 3558 MOGADORE ROAD - MOGADORE OH 44260 Active Company formed on the 2007-08-28

Company Officers of PREFERRED CHOICE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT GRANGER PHILLIPS
Company Secretary 2001-02-08
PETER ANTHONY CHICK
Director 2001-02-08
STEPHEN ROBERT GRANGER PHILLIPS
Director 2001-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2001-02-08 2001-02-08
QA NOMINEES LIMITED
Nominated Director 2001-02-08 2001-02-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0229/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15Director's details changed for Mr Peter Anthony Chick on 2024-02-05
2024-02-15Change of details for Mr Peter Anthony Chick as a person with significant control on 2024-02-05
2024-02-15CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-16SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-17CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2020-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2020-02-12TM02Termination of appointment of Stephen Robert Granger Phillips on 2019-07-02
2020-02-12PSC04Change of details for Mr Peter Anthony Chick as a person with significant control on 2019-07-02
2020-01-15PSC07CESSATION OF STEPHEN ROBERT GRANGER-PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT GRANGER PHILLIPS
2019-08-13SH06Cancellation of shares. Statement of capital on 2019-07-02 GBP 1
2019-08-13SH03Purchase of own shares
2019-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-08AR0108/02/16 ANNUAL RETURN FULL LIST
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041569270002
2015-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0108/02/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 25/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CHICK / 25/03/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 25/03/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 25/03/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CHICK / 25/03/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 25/03/2014
2014-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN ROBERT GRANGER PHILLIPS on 2014-03-25
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-18AR0108/02/14 ANNUAL RETURN FULL LIST
2013-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-02-14AR0108/02/13 ANNUAL RETURN FULL LIST
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/12
2012-02-09AR0108/02/12 FULL LIST
2011-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-02-09AR0108/02/11 FULL LIST
2010-06-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-08AR0108/02/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT GRANGER PHILLIPS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY CHICK / 08/02/2010
2009-05-12AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GRANGER PHILLIPS / 14/05/2007
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER CHICK / 03/05/2007
2008-08-18363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-05-30AA28/02/08 TOTAL EXEMPTION SMALL
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-06363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 2ND FLOOR 7-11 WOODCOTE ROAD WALLINGTON SURREY SM6 0LH
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-18363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AN
2005-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-02363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2002-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 79 PARK LANE CROYDON SURREY CR0 1JG
2002-03-18363sRETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS
2001-03-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-05287REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 79 PARK LANE CROYDON SURREY CR0 1JG
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-23288bSECRETARY RESIGNED
2001-02-23288bDIRECTOR RESIGNED
2001-02-23287REGISTERED OFFICE CHANGED ON 23/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to PREFERRED CHOICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREFERRED CHOICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREFERRED CHOICE LIMITED

Intangible Assets
Patents
We have not found any records of PREFERRED CHOICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREFERRED CHOICE LIMITED
Trademarks
We have not found any records of PREFERRED CHOICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREFERRED CHOICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-05-18 GBP £3,500 Agency Staff
Kent County Council 2014-12-19 GBP £3,500 Agency Staff

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREFERRED CHOICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREFERRED CHOICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREFERRED CHOICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1