UKBizDB.co.uk

GLOBAL ADVENTURE CHALLENGES LIMITED

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

This company is commonly known as Global Adventure Challenges Limited. The company was founded 21 years ago and was given the registration number 04518582. The firm's registered office is in CHESTER. You can find them at C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL ADVENTURE CHALLENGES LIMITED
Company Number:04518582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Secretary05 October 2005Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director05 October 2005Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9QP

Director05 October 2005Active
The Old Rectory, Ysceifiog, Holywell, CH8 8NJ

Secretary23 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 August 2002Active
The Old Rectory, Ysceifiog, Holywell, CH8 8NJ

Director09 November 2004Active
The Old Rectory, Ysceifiog, Holywell, CH8 8NJ

Director23 August 2002Active
41 Crawshaw Grange, Crawshawbooth, Rossendale, BB4 8LY

Director23 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 August 2002Active

People with Significant Control

Mr Peter Alastair Robinson
Notified on:23 August 2016
Status:Active
Date of birth:June 1980
Nationality:English
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew James Rushton
Notified on:23 July 2016
Status:Active
Date of birth:March 1976
Nationality:Welsh
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9QP
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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.