Challenge Group Holdings Limited

General information

Name:

Challenge Group Holdings Ltd

Office Address:

1 Smithy Court Smithy Brook Road WN3 6PS Wigan

Number: 10332186

Incorporation date: 2016-08-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Challenge Group Holdings has been operating in this business field for at least 8 years. Started under company registration number 10332186, it is listed as a Private Limited Company. You may find the office of this company during office times at the following address: 1 Smithy Court Smithy Brook Road, WN3 6PS Wigan. The enterprise's Standard Industrial Classification Code is 64209 meaning Activities of other holding companies n.e.c.. Challenge Group Holdings Ltd filed its account information for the financial year up to 2022/03/31. Its most recent annual confirmation statement was released on 2023/08/15.

As stated, this limited company was formed in 2016-08-16 and has so far been overseen by seven directors, out of whom four (Scott C., Thomas C., Richard C. and Peadar O.) are still functioning.

Executives who control the firm include: Thomas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Scott C.

Role: Director

Appointed: 21 December 2023

Latest update: 11 March 2024

Thomas C.

Role: Director

Appointed: 14 September 2016

Latest update: 11 March 2024

Richard C.

Role: Director

Appointed: 14 September 2016

Latest update: 11 March 2024

Peadar O.

Role: Director

Appointed: 16 August 2016

Latest update: 11 March 2024

People with significant control

Thomas C.
Notified on 14 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard C.
Notified on 14 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peadar O.
Notified on 16 August 2016
Ceased on 14 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David F.
Notified on 16 August 2016
Ceased on 14 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael F.
Notified on 16 August 2016
Ceased on 14 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 August 2024
Confirmation statement last made up date 15 August 2023
Annual Accounts
Start Date For Period Covered By Report 16 August 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 16 August 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Satisfaction of charge 103321860002 in full (MR04)
filed on: 21st, February 2024
mortgage
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode