UKBizDB.co.uk

NEW CHALLENGE

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

This company is commonly known as New Challenge. The company was founded 27 years ago and was given the registration number 03339274. The firm's registered office is in WEMBLEY. You can find them at 114 Wembley Park Drive, , Wembley, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NEW CHALLENGE
Company Number:03339274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:114 Wembley Park Drive, Wembley, England, HA9 8HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Wembley Park Drive, Wembley, England, HA9 8HP

Director20 March 2023Active
6 Ash Hill Close, Bushey, WD23 1BW

Secretary01 July 2003Active
14 Claybury, Bushey, WD23 1FT

Secretary25 March 1997Active
14 Claybury, Bushey, WD23 1FT

Secretary31 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 March 1997Active
14 Claybury, Bushey, WD23 1FT

Director31 October 2000Active
Flat 1 37a Agamemnon Road, London, NW6 1EJ

Director25 March 1997Active
114, Wembley Park Drive, Wembley, England, HA9 8HP

Director01 September 2022Active
6 Ash Hill Close, Bushey, WD23 1BW

Director14 July 2003Active
14 Claybury, Bushey, WD23 1FT

Director30 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 March 1997Active

People with Significant Control

Mr Ramesh Moher
Notified on:20 March 2023
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:114, Wembley Park Drive, Wembley, England, HA9 8HP
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Rebecca Moher
Notified on:01 November 2022
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:114, Wembley Park Drive, Wembley, England, HA9 8HP
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Wilhelmina Petronella Moher
Notified on:06 April 2016
Status:Active
Date of birth:December 1940
Nationality:Dutch
Country of residence:United Kingdom
Address:Heron House 3rd Floor ., 109 Wembley Hill Road, Brent, United Kingdom, HA9 8DA
Nature of control:
  • Significant influence or control
Mr Gyandath Moher
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:United Kingdom
Address:Heron House 3rd Floor ., 109 Wembley Hill Road ,, Brent, United Kingdom, HA9 8DA
Nature of control:
  • Significant influence or control

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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Change of name

Certificate change of name company.

Download
2022-12-28Change of name

Change of name community interest company.

Download
2022-12-28Resolution

Resolution.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Change account reference date company previous shortened.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination secretary company with name termination date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.