Challen Commercial Investigations Limited

General information

Name:

Challen Commercial Investigations Ltd

Office Address:

C/o Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton

Number: 03426833

Incorporation date: 1997-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

This particular business is situated in Southampton under the ID 03426833. This firm was established in 1997. The headquarters of the company is located at C/o Evelyn Partners Llp 4th Floor Cumberland House 15-17 Cumberland Place. The postal code for this address is SO15 2BG. This business's SIC and NACE codes are 74901 which means Environmental consulting activities. Challen Commercial Investigations Ltd reported its latest accounts for the financial period up to 2021-03-31. The most recent confirmation statement was released on 2022-08-20.

1 transaction have been registered in 2013 with a sum total of £3,030. Cooperation with the Sandwell Council council covered the following areas: Neighbourhoods Capital.

According to the data we have, the limited company was founded in September 1, 1997 and has been led by ten directors, out of whom three (Richard A., Jonathan C. and Gregory K.) are still listed as current directors.

Gregory K. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard A.

Role: Director

Appointed: 21 January 2010

Latest update: 31 March 2024

Jonathan C.

Role: Director

Appointed: 21 January 2010

Latest update: 31 March 2024

Gregory K.

Role: Director

Appointed: 01 September 1997

Latest update: 31 March 2024

People with significant control

Gregory K.
Notified on 10 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 03 September 2023
Confirmation statement last made up date 20 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 3 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Group of companies' accounts made up to 2021-03-31 (AA)
filed on: 30th, March 2022
accounts
Free Download Download filing (25 pages)

Additional Information

HQ address,
2014

Address:

The Forge Blisworth Hill Farm Stoke Road Blisworth

Post code:

NN7 3DB

City / Town:

Northampton

HQ address,
2015

Address:

The Forge Blisworth Hill Farm Stoke Road Blisworth

Post code:

NN7 3DB

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Sandwell Council 1 £ 3 030.00
2013-10-16 2014P07_001886 £ 3 030.00 Neighbourhoods Capital

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
26
Company Age

Closest Companies - by postcode