Challenge Kit Ltd BEWDLEY


Challenge Kit started in year 2014 as Private Limited Company with registration number 09270285. The Challenge Kit company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bewdley at The Old Meeting House. Postal code: DY12 2DH. Since 7th May 2020 Challenge Kit Ltd is no longer carrying the name Ctte Support.

The firm has 2 directors, namely Mark E., Gregory B.. Of them, Mark E., Gregory B. have been with the company the longest, being appointed on 9 January 2018. As of 25 April 2024, there were 2 ex directors - Mark E., Sally E. and others listed below. There were no ex secretaries.

Challenge Kit Ltd Address / Contact

Office Address The Old Meeting House
Town Bewdley
Post code DY12 2DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270285
Date of Incorporation Mon, 20th Oct 2014
Industry Physical well-being activities
Industry Sports and recreation education
End of financial Year 30th October
Company age 10 years old
Account next due date Tue, 30th Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Mark E.

Position: Director

Appointed: 09 January 2018

Gregory B.

Position: Director

Appointed: 09 January 2018

Mark E.

Position: Director

Appointed: 20 October 2014

Resigned: 21 February 2017

Sally E.

Position: Director

Appointed: 20 October 2014

Resigned: 09 January 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Gregory B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark E. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sally E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gregory B.

Notified on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally E.

Notified on 6 April 2016
Ceased on 9 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ctte Support May 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 995401      
Balance Sheet
Cash Bank On Hand 9212 2562 58071618 75265711 119
Current Assets2 61310 7978 25629 98817 28765 35337 49634 718
Debtors1 3203 876 24 8908 38746 35136 83923 599
Net Assets Liabilities    30646252595
Other Debtors 3 876 24 8908 38746 351  
Property Plant Equipment 556260130  17 20423 568
Total Inventories 6 0006 0002 5182 184250  
Cash Bank In Hand1 293921      
Stocks Inventory 6 000      
Tangible Fixed Assets853556      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve1 985391      
Shareholder Funds1 995401      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5948901 0201 1501 1507 15316 489
Average Number Employees During Period   22222
Bank Borrowings Overdrafts     22 14614 36427 760
Corporation Tax Payable 1 3397135 82214 38128 32430 77523 352
Corporation Tax Recoverable     11 36911 36911 369
Creditors 10 9527 7197 67216 98122 14614 36427 760
Current Asset Investments    6 000   
Increase From Depreciation Charge For Year Property Plant Equipment  296130130 6 0039 336
Net Current Assets Liabilities1 142-15553722 31630622 608-2 3154 287
Number Shares Issued Fully Paid  10     
Other Creditors 1 2737 0061 8502 6003 4665 9373 474
Other Investments Other Than Loans    6 000   
Other Taxation Social Security Payable    14 38133 1162 4362 942
Par Value Share111     
Property Plant Equipment Gross Cost 1 1501 1501 1501 1501 15024 35740 057
Total Additions Including From Business Combinations Property Plant Equipment      23 20715 700
Total Assets Less Current Liabilities1 99540179722 44630622 60814 88927 855
Trade Creditors Trade Payables 8 340   6 163663663
Trade Debtors Trade Receivables      25 47012 230
Creditors Due Within One Year1 47110 952      
Number Shares Allotted1010      
Share Capital Allotted Called Up Paid1010      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Old Meeting House Bewdley West Midlands DY12 2DH United Kingdom on 3rd January 2024 to 8 the Old Meeting House 8 High Street Bewdley Select a State/County DY12 2DH
filed on: 3rd, January 2024
Free Download (1 page)

Company search