UKBizDB.co.uk

P. CHALLEN LIMITED

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

This company is commonly known as P. Challen Limited. The company was founded 33 years ago and was given the registration number 02552717. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:P. CHALLEN LIMITED
Company Number:02552717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1990
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riffards, Burpham, Arundel, BN18 9RJ

Secretary-Active
8, The Cape, Littlehampton, England, BN17 6PL

Director01 April 2010Active
Basement Flat, 6 Lansdowne Street, Hove, England, BN3 1FQ

Director01 April 2010Active
Riffards, Burpham, Arundel, BN18 9RJ

Director-Active
Riffards, Burpham, Arundel, BN18 9RJ

Director-Active
90, Windward Close, Littlehampton, England, BN17 6QX

Director01 April 2010Active

People with Significant Control

Mr Paul Challen
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:Riffards, Burpham, Nr Arundel, United Kingdom, BN18 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vanessa Challen
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Riffards, Burpham, Nr Arundel, United Kingdom, BN18 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gareth Ian Challen
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Basement Flat, 6 Lansdowne Street, Hove, England, BN3 1SQ
Nature of control:
  • Significant influence or control
Mrs Hannah Margaret Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:90 Windward Close, Littlehampton, England, BN17 6QX
Nature of control:
  • Significant influence or control
Mr Benn Paul Challen
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:8 The Cape, Littlehampton, England, BN17 6PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Address

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

Download
2024-01-10Resolution

Resolution.

Download
2024-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-29Insolvency

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

Download
2023-12-29Insolvency

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

Download
2023-12-29Insolvency

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

Download
2023-12-29Insolvency

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

Download
2022-06-14Insolvency

Liquidation court order to rescind winding up.

Download
2020-01-08Insolvency

Liquidation compulsory winding up order.

Download
2019-12-31Address

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

Download
2019-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.