UKBizDB.co.uk

CHALLENGE KIT LTD

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

This company is commonly known as Challenge Kit Ltd. The company was founded 9 years ago and was given the registration number 09270285. The firm's registered office is in STOURBRIDGE. You can find them at 28 Heath Street, , Stourbridge, West Midlands. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CHALLENGE KIT LTD
Company Number:09270285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:28 Heath Street, Stourbridge, West Midlands, DY8 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Old Meeting House, 8 High Street, Bewdley, United Kingdom, DY12 2DH

Director09 January 2018Active
8, The Old Meeting House, 8 High Street, Bewdley, United Kingdom, DY12 2DH

Director09 January 2018Active
28 Heath Street, Stourbridge, United Kingdom, DY8 1SE

Director20 October 2014Active
28 Heath Street, Stourbridge, United Kingdom, DY8 1SE

Director20 October 2014Active

People with Significant Control

Mr Gregory John Brookes Clayton
Notified on:09 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Bewdley, United Kingdom, DY12 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Sally Vanessa Ellis
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:28 Heath Street, Stourbridge, DY8 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Ellis
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Bewdley, United Kingdom, DY12 2DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

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

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

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

Download
2023-08-07Address

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

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Resolution

Resolution.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.