UKBizDB.co.uk

CHALLENGER MOBILE SOLUTIONS LIMITED

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

This company is commonly known as Challenger Mobile Solutions Limited. The company was founded 16 years ago and was given the registration number 06304575. The firm's registered office is in MACCLESFIELD. You can find them at C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CHALLENGER MOBILE SOLUTIONS LIMITED
Company Number:06304575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2007
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:C/o Cas Ltd, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary01 August 2008Active
Communications House, Parkway, Deeside Industrial Park, Deeside, Wales, CH5 2NS

Director01 August 2008Active
Oakenclough Farm, Higher Sutton, Macclesfield, SK11 0NG

Secretary06 July 2007Active
19 Doric Avenue, Frodsham, WA6 6QF

Director06 July 2007Active
Oakenclough Farm, Higher Sutton, Macclesfield, SK11 0NG

Director06 July 2007Active
C/O Cas Ltd, Georges Court, Chestergate, Macclesfield, SK11 6DP

Director01 August 2008Active

People with Significant Control

Challenger Mobile Communications Limited
Notified on:30 November 2018
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 Wayne Robert Skellon
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:C/O Cas Ltd, Georges Court, Macclesfield, SK11 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Eamens
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Wales
Address:Tal Y Garth, Ucha, Glyn Ceiriog, Llangollen, Wales, LL20 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-08-03Address

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

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Resolution

Resolution.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-12Change of name

Change of name notice.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.