CHALLENGE ELECTRICAL (MIDLANDS) LTD

C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom
StatusACTIVE
Company No.07798266
CategoryPrivate Limited Company
Incorporated05 Oct 2011
Age12 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

CHALLENGE ELECTRICAL (MIDLANDS) LTD is an active private limited company with number 07798266. It was incorporated 12 years, 8 months, 8 days ago, on 05 October 2011. The company address is C/O Michael Heaven & Associates Limited 47 Calthorpe Road C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Birmingham, B15 1TH, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 20 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr Thomas Edward Lees

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Williams Stuart Lees

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr Thomas Edward Lees

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Thomas Edward Lees

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-16

Psc name: William Stuart Lees

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Mr Thomas Edward Lees

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Mr Thomas Edward Lees

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: William Stuart Lees

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-18

Officer name: Mr Stuart Lees

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Stuart Lees

Change date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Thomas Edward Lees

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: Michael Heaven & Assoc Ltd Quadrant Court 48 Calthorpe Road,Edgbaston Birmingham West Midlands B15 1th

Change date: 2016-12-08

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Antoinette Lees

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2013

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2013

Action Date: 05 Oct 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Quadrant Court 42 Calthorpe Road Eggbaston Birmingham B15 1TH United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABALON CAPITAL LTD

8 GOLDEN CROSS HOUSE,LONDON,WC2N 4JF

Number:11133609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EKD TECHNICAL SERVICES LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:06667672
Status:ACTIVE
Category:Private Limited Company

GINGKO EQUITIES LIMITED

TOP FLOOR,LONDON,NW3 2TN

Number:09958809
Status:ACTIVE
Category:Private Limited Company

GREEN AND PARTNERS LLP

6TH FLOOR COIN HOUSE 2 GEES COURT,LONDON,W1U 1JA

Number:OC326730
Status:ACTIVE
Category:Limited Liability Partnership

MEMPHIS ONE LTD

61 HIGH STREET,DUMBARTON,G82 1LS

Number:SC592188
Status:ACTIVE
Category:Private Limited Company

PROJECTDOMESTICSERVICES LIMITED

258 HUNTINGFIELD ROAD,LONDON,SW15 5ER

Number:11225485
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source