UKBizDB.co.uk

CHALLEN COMMERCIAL INVESTIGATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Challen Commercial Investigations Limited. The company was founded 26 years ago and was given the registration number 03426833. The firm's registered office is in DAVENTRY. You can find them at 2 Browns Road, , Daventry, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CHALLEN COMMERCIAL INVESTIGATIONS LIMITED
Company Number:03426833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:2 Browns Road, Daventry, England, NN11 4NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
263, Kettering Road, Northampton, England, NN2 7DU

Director21 January 2010Active
66, Carrs Way, Harpole, Northampton, England, NN7 4DA

Director21 January 2010Active
73 Duston Wildes, Duston, Northampton, NN5 6NR

Director01 September 1997Active
15 Beechwood Park, Boxmoor, Hemel Hempstead, HP3 0DY

Secretary01 September 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 September 1997Active
2, Browns Road, Daventry, England, NN11 4NS

Director21 September 2017Active
21 Lower Road, Milton Malsor, Northampton, NN7 3AW

Director01 September 2005Active
15 Beechwood Park, Boxmoor, HP3 0DY

Director01 September 1997Active
15 Beechwood Park, Boxmoor, Hemel Hempstead, HP3 0DY

Director07 January 1998Active
2, Browns Road, Daventry, England, NN11 4NS

Director21 October 2019Active
2, Browns Road, Daventry, England, NN11 4NS

Director21 September 2017Active
2, Browns Road, Daventry, England, NN11 4NS

Director21 September 2017Active

People with Significant Control

Mr Gregory John Kirkman
Notified on:10 August 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:C/O Evelyn Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Insolvency

Liquidation in administration progress report.

Download
2023-09-05Insolvency

Liquidation in administration extension of period.

Download
2023-05-23Insolvency

Liquidation in administration progress report.

Download
2023-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-12-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-01Insolvency

Liquidation in administration proposals.

Download
2022-11-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-11-02Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Second filing of director termination with name.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type group.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts amended with accounts type group.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-12-06Address

Change registered office address company with date old address new address.

Download
2019-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.