UKBizDB.co.uk

CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED

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

This company is commonly known as Challenger Tyre & Exhaust Co. (sheffield) Limited. The company was founded 39 years ago and was given the registration number 01886627. The firm's registered office is in BELPER. You can find them at 15 Ecclesbourne Avenue, Duffield, Belper, Derbyshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED
Company Number:01886627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 February 1985
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:15 Ecclesbourne Avenue, Duffield, Belper, Derbyshire, England, DE56 4GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Ecclesbourne Avenue, Duffield, Belper, England, DE56 4GE

Secretary06 February 2006Active
15 Ecclesbourne Avenue, Duffield, Belper, England, DE56 4GE

Director-Active
15 Ecclesbourne Avenue, Duffield, Belper, England, DE56 4GE

Director-Active
175 Rutland Road, Sheffield, United Kingdom, S3 9PT

Director08 March 2016Active
32 Longford Street, Derby, DE22 1GH

Secretary-Active
15 Ecclesbourne Avenue, Duffield, Belper, DE56 4GE

Secretary27 April 2002Active
32 Longford Street, Derby, DE22 1GH

Director-Active

People with Significant Control

Mr Michael George Radford
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:15 Ecclesbourne Avenue, Duffield, Belper, England, DE56 4GE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Tarven Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:15 Ecclesbourne Avenue, Duffield, Belper, England, DE56 4GE
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 (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
2024-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-02Resolution

Resolution.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Address

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

Download
2017-03-28Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-14Accounts

Accounts with accounts type total exemption small.

Download
2012-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.