Challenge (europe) Limited BEDFORDSHIRE


Founded in 2003, Challenge (europe), classified under reg no. 04715830 is an active company. Currently registered at Unit 13 Shuttleworth Road MK41 0EP, Bedfordshire the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Nicola M. and Kevin M.. In addition one secretary - Nicola M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kevin M. who worked with the the firm until 30 June 2006.

Challenge (europe) Limited Address / Contact

Office Address Unit 13 Shuttleworth Road
Office Address2 Goldington
Town Bedfordshire
Post code MK41 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04715830
Date of Incorporation Fri, 28th Mar 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nicola M.

Position: Director

Appointed: 11 July 2017

Nicola M.

Position: Secretary

Appointed: 30 June 2006

Kevin M.

Position: Director

Appointed: 28 March 2003

Deborah C.

Position: Director

Appointed: 11 July 2017

Resigned: 27 March 2023

Kevin M.

Position: Secretary

Appointed: 28 March 2003

Resigned: 30 June 2006

Abergan Reed Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2003

Resigned: 28 March 2003

James M.

Position: Director

Appointed: 28 March 2003

Resigned: 30 June 2006

Abergan Reed Limited

Position: Corporate Nominee Director

Appointed: 28 March 2003

Resigned: 28 March 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Challenge (Europe) Holdings Limited from Goldington, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kevin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Challenge (Europe) Holdings Limited

Unit 13 Shuttleworth Road, Goldington, Bedfordshire, MK41 0EP, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10766992
Notified on 11 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand472 262870 157584 642605 585632 235634 734785 705725 518
Current Assets886 8011 155 824870 406890 415924 0001 003 3511 178 5651 290 768
Debtors225 337166 834161 439154 951151 804235 416226 012361 690
Net Assets Liabilities791 2681 018 655792 689795 300603 361732 787917 7461 044 427
Other Debtors4 2655 3035 3775 9496 031   
Property Plant Equipment63 90254 47846 35539 30753 48950 79443 038 
Total Inventories189 202118 833124 325129 879139 961133 201166 848203 560
Other
Accrued Liabilities    15 80018 20024 20036 000
Accumulated Depreciation Impairment Property Plant Equipment43 71955 36364 87171 72572 82782 72191 35211 341
Amounts Owed To Group Undertakings  15 0006 0006 0006 000  
Average Number Employees During Period 4443446
Corporation Tax Payable    36 70232 27946 23773 558
Creditors146 585180 751116 276127 740363 965311 707295 681295 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 1656 879   
Disposals Property Plant Equipment   2 13313 856   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 33318 00018 000   
Increase From Depreciation Charge For Year Property Plant Equipment 11 6449 5088 0197 9819 8968 631550
Net Current Assets Liabilities740 216975 073754 130762 675560 035691 644882 884995 201
Other Creditors35 61560 95339 09247 9106 145   
Other Taxation Social Security Payable68 61175 40232 63740 6503 848   
Prepayments    6 0316 1656 4135 653
Property Plant Equipment Gross Cost107 621109 841111 226111 032126 316133 515134 39012 310
Provisions For Liabilities Balance Sheet Subtotal12 85010 8967 7966 68210 1639 6518 17616 400
Total Additions Including From Business Combinations Property Plant Equipment 2 2201 3851 93929 1407 20187512 509
Total Assets Less Current Liabilities804 1181 029 551800 485801 982613 524742 438925 9221 060 827
Trade Creditors Trade Payables42 35944 39629 54733 18037 37258 45867 31069 432
Trade Debtors Trade Receivables221 072161 531156 062149 002145 773229 251219 599356 037
Bank Borrowings Overdrafts     7  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (10 pages)

Company search

Advertisements