UKBizDB.co.uk

CHALLENGER HYDRAULICS LIMITED

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

This company is commonly known as Challenger Hydraulics Limited. The company was founded 35 years ago and was given the registration number 02288368. The firm's registered office is in OWL LANE DEWSBURY. You can find them at Challenger House, Shawcross Business Park, Owl Lane Dewsbury, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHALLENGER HYDRAULICS LIMITED
Company Number:02288368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Challenger House, Shawcross Business Park, Owl Lane Dewsbury, West Yorkshire, WF12 7RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Church View 21 Church View, Campsall, Doncaster, United Kingdom, DN6 9RA

Secretary01 February 1992Active
The Stables Woodlands, Woodbottom, Mirfield, WF14 8HF

Director09 May 2007Active
Thornes Cottage, Knotty Lane Lepton, Huddersfield, HD8 0ND

Director06 September 1991Active
21, Church View 21 Church View, Campsall, Doncaster, United Kingdom, DN6 9RA

Director-Active
36 Dewsbury Road, Gomersal, Cleckheaton, BD19 4LD

Secretary-Active
The Coach House, Chevet Park Sandal, Wakefield, WF2 6QS

Director-Active
17 Moorcroft, Ossett, WF5 9JL

Director24 May 1994Active

People with Significant Control

Shaw Cross (Property) Limited
Notified on:02 September 2022
Status:Active
Country of residence:England
Address:Challenger House, Horace Waller V C Parade, Dewsbury, England, WF12 7RF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Green
Notified on:03 September 2016
Status:Active
Date of birth:June 1964
Nationality:English
Address:Challenger House, Owl Lane Dewsbury, WF12 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel Warwick Pepper
Notified on:03 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Challenger House, Owl Lane Dewsbury, WF12 7RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Capital

Capital cancellation shares.

Download
2022-08-31Capital

Capital return purchase own shares.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.