This company is commonly known as Champion Manufacturing Group Limited. The company was founded 40 years ago and was given the registration number 01742959. The firm's registered office is in RUMNEY. You can find them at Unit 4, Heron Road, Rumney, Cardiff. This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | CHAMPION MANUFACTURING GROUP LIMITED |
---|---|---|
Company Number | : | 01742959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, Heron Road, Rumney, Cardiff, CF3 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Heron Road, Rumney, CF3 3JE | Director | 18 June 2013 | Active |
Broadcasting House, 3a Prince's Street South, Dublin 2, Ireland, D02 A520 | Director | 29 February 2024 | Active |
Broadcasting House, 3a Prince's Street South, Dublin 2, Ireland, D02 A520 | Director | 29 February 2024 | Active |
117 George Lane, Notton, Wakefield, WF4 2NE | Secretary | - | Active |
Unit 4, Heron Road, Rumney, CF3 3JE | Secretary | 01 January 2008 | Active |
Unit 4, Heron Road, Rumney, CF3 3JE | Secretary | 01 January 2008 | Active |
Unit 4, Heron Road, Rumney, CF3 3JE | Secretary | 01 January 2008 | Active |
Unit 4, Heron Road, Rumney, CF3 3JE | Secretary | 11 August 2006 | Active |
117 George Lane, Notton, Wakefield, WF4 2NE | Director | - | Active |
Unit 4, Heron Road, Rumney, CF3 3JE | Director | 05 September 2013 | Active |
Cefn Llogell, Coedkernew, Newport, United Kingdom, NP10 8UD | Director | - | Active |
Broadlands Pentre Lane, Llantarnam, Cwmbran, NP44 3AP | Director | - | Active |
1 Tyla Glas, Caerphilly, CF8 1NJ | Director | - | Active |
16 Mill Street, Caerleon, NP18 1BH | Director | 11 August 2006 | Active |
Gallogate, Weeton, Leeds, LS17 0BA | Director | - | Active |
Finest Brands Holdings Limited | ||
Notified on | : | 24 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 4, Heron Road, Cardiff, Wales, CF3 3JE |
Nature of control | : |
|
Mrs Charlotte Jeremiah | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | Unit 4, Rumney, CF3 3JE |
Nature of control | : |
|
Mrs Sarah Jane Fedarb | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Unit 4, Rumney, CF3 3JE |
Nature of control | : |
|
Mrs Bridget May Ayres | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Unit 4, Rumney, CF3 3JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Incorporation | Memorandum articles. | Download |
2024-03-07 | Resolution | Resolution. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Resolution | Resolution. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.