UKBizDB.co.uk

CHALLENGE GROUP HOLDINGS LIMITED

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

This company is commonly known as Challenge Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10332186. The firm's registered office is in WIGAN. You can find them at 1 Smithy Court, Smithy Brook Road, Wigan, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHALLENGE GROUP HOLDINGS LIMITED
Company Number:10332186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director21 December 2023Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director14 September 2016Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director14 September 2016Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director16 August 2016Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director08 November 2017Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director17 March 2020Active
1 Smithy Court, Smithy Brook Road, Wigan, England, WN3 6PS

Director16 August 2016Active

People with Significant Control

Mr Thomas Edward Cropper
Notified on:14 September 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:1, Smithy Court, Wigan, England, WN3 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard William Cropper
Notified on:14 September 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:1, Smithy Court, Wigan, England, WN3 6PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Foreman
Notified on:16 August 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Giants Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peadar James O'Reilly
Notified on:16 August 2016
Status:Active
Date of birth:November 1976
Nationality:Irish
Country of residence:United Kingdom
Address:3rd Floor Giants Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Fletcher
Notified on:16 August 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor Giants Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-07Accounts

Accounts with accounts type group.

Download
2023-12-27Officers

Second filing of director appointment with name.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-25Capital

Capital allotment shares.

Download
2022-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-09-14Capital

Second filing capital allotment shares.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-18Capital

Capital allotment shares.

Download
2020-12-24Accounts

Accounts with accounts type group.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.