UKBizDB.co.uk

CHALLENGER MOBILE COMMUNICATIONS LIMITED

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

This company is commonly known as Challenger Mobile Communications Limited. The company was founded 31 years ago and was given the registration number 02780264. The firm's registered office is in DEESIDE. You can find them at Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CHALLENGER MOBILE COMMUNICATIONS LIMITED
Company Number:02780264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Communications House, Parkway Deeside Industrial Park, Deeside, Flintshire, CH5 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Communications House, Parkway Deeside Industrial Park, Deeside, CH5 2NS

Secretary18 January 1993Active
Communications House, Parkway Deeside Industrial Park, Deeside, CH5 2NS

Director18 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1993Active
Communications House, Parkway Deeside Industrial Park, Deeside, CH5 2NS

Director18 January 1993Active

People with Significant Control

Challenger Mobile Communications (Holdings) Limited
Notified on:04 April 2019
Status:Active
Country of residence:United Kingdom
Address:Communications House, Parkway, Deeside, United Kingdom, CH5 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Eamens
Notified on:04 April 2019
Status:Active
Date of birth:April 1955
Nationality:British
Address:Communications House, Deeside, CH5 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeffrey Eamens
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Communications House, Deeside, CH5 2NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Robert Skellon
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Communications House, Deeside, CH5 2NS
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 (8 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.