UKBizDB.co.uk

CHAMPION PRODUCTS LIMITED

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

This company is commonly known as Champion Products Limited. The company was founded 17 years ago and was given the registration number 05971652. The firm's registered office is in EARL SHILTON. You can find them at 99 Keats Lane, , Earl Shilton, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CHAMPION PRODUCTS LIMITED
Company Number:05971652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:99 Keats Lane, Earl Shilton, Leicestershire, England, LE9 7DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Keats Lane, Earl Shilton, England, LE9 7DS

Director22 May 2014Active
99, Keats Lane, Earl Shilton, England, LE9 7DS

Director09 October 2015Active
5, Meadow Lane, Stanton Under Bardon, Markfield, England, LE67 9TL

Secretary01 January 2011Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Secretary01 January 2012Active
5, Meadow Lane, Stanton Under Bardon, England, LE67 9TL

Corporate Secretary18 October 2006Active
5 Meadow Lane, Stanton Under Bardon, LE67 9TL

Director31 December 2007Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Director01 January 2012Active
18 Frederick Street, Loughborough, Leicestershire, LE11 3BJ

Director01 January 2012Active
5, Meadow Lane, Stanton Under Bardon, England, LE67 9TL

Corporate Director18 October 2006Active

People with Significant Control

Mr Ashley Graham Starkey
Notified on:06 April 2016
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:99, Keats Lane, Earl Shilton, England, LE9 7DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Graham Starkey
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:99, Keats Lane, Earl Shilton, England, LE9 7DS
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 (7 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
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Address

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

Download
2018-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-25Accounts

Change account reference date company previous shortened.

Download
2015-12-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Address

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

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Termination secretary company with name termination date.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.