UKBizDB.co.uk

CHALLENGE TYRES LIMITED

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

This company is commonly known as Challenge Tyres Limited. The company was founded 11 years ago and was given the registration number 08286850. The firm's registered office is in MELKSHAM. You can find them at 1st Floor, Mitsubishi Building Western Way, Melksham, Wilts. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CHALLENGE TYRES LIMITED
Company Number:08286850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2012
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1st Floor, Mitsubishi Building Western Way, Melksham, Wilts, SN12 8BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor, Mitsubishi Building Western Way, Melksham, United Kingdom, SN12 8BY

Director12 August 2022Active
1st, Floor, Mitsubishi Building Western Way, Melksham, SN12 8BY

Director27 November 2020Active
1st, Floor, Mitsubishi Building Western Way, Melksham, SN12 8BY

Director04 January 2016Active
1st, Floor, Mitsubishi Building Western Way, Melksham, England, SN12 8BY

Director08 November 2012Active
1st, Floor, Mitsubishi Building Western Way, Melksham, SN12 8BY

Director27 November 2020Active
1st, Floor, Mitsubishi Building Western Way, Melksham, England, SN12 8BY

Director08 November 2012Active

People with Significant Control

Mr Johnathon David Butt
Notified on:12 August 2022
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:1st, Floor, Melksham, United Kingdom, SN12 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Antony Kent
Notified on:12 November 2021
Status:Active
Date of birth:August 1989
Nationality:British
Address:1st, Floor, Melksham, SN12 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Inman
Notified on:12 November 2021
Status:Active
Date of birth:June 1995
Nationality:British
Address:1st, Floor, Melksham, SN12 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Bernard Gunning
Notified on:01 November 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:1st, Floor, Melksham, SN12 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Joke Vis
Notified on:01 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:1st, Floor, Melksham, SN12 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Ray Gunning
Notified on:01 November 2016
Status:Active
Date of birth:October 1981
Nationality:British
Address:1st, Floor, Melksham, SN12 8BY
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 (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
2024-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.