Challenge-trg Skills Limited WIGAN


Challenge-trg Skills started in year 2003 as Private Limited Company with registration number 04819289. The Challenge-trg Skills company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Wigan at 1 Smithy Court. Postal code: WN3 6PS. Since Fri, 1st Apr 2022 Challenge-trg Skills Limited is no longer carrying the name Phoenix Training Services (midlands).

The firm has 3 directors, namely Scott C., Richard C. and Thomas C.. Of them, Richard C., Thomas C. have been with the company the longest, being appointed on 11 March 2019 and Scott C. has been with the company for the least time - from 21 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Challenge-trg Skills Limited Address / Contact

Office Address 1 Smithy Court
Town Wigan
Post code WN3 6PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04819289
Date of Incorporation Thu, 3rd Jul 2003
Industry Educational support services
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Scott C.

Position: Director

Appointed: 21 December 2023

Richard C.

Position: Director

Appointed: 11 March 2019

Thomas C.

Position: Director

Appointed: 11 March 2019

Gary C.

Position: Director

Appointed: 12 March 2019

Resigned: 05 March 2021

Daniel A.

Position: Director

Appointed: 11 March 2019

Resigned: 01 February 2024

Anita G.

Position: Secretary

Appointed: 19 September 2009

Resigned: 11 March 2019

Ian L.

Position: Secretary

Appointed: 16 December 2008

Resigned: 18 September 2009

Neil C.

Position: Secretary

Appointed: 07 August 2006

Resigned: 16 December 2008

Trevor C.

Position: Director

Appointed: 03 July 2003

Resigned: 11 March 2019

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 03 July 2003

Resigned: 03 July 2003

Geoffrey P.

Position: Secretary

Appointed: 03 July 2003

Resigned: 07 August 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2003

Resigned: 03 July 2003

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Challenge Recruitment Group Limited from Wigan, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 Trevor C. This PSC owns 75,01-100% shares.

Challenge Recruitment Group Limited

1 Smithy Court, Wigan, WN3 6PS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies Register, England And Wales
Registration number 08821900
Notified on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor C.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: 75,01-100% shares

Company previous names

Phoenix Training Services (midlands) April 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 906315 41920 967189 87720 85310 425
Current Assets482 7941 892 6762 546 3982 967 8383 330 3912 997 812
Debtors401 8881 577 2572 525 4312 777 9612 994 3822 987 387
Net Assets Liabilities395 5901 432 7751 244 6031 419 4681 452 762685 163
Other Debtors300 002697 601623 505829 860322 155368 757
Property Plant Equipment5 00012 11326 38043 41149 54341 825
Other
Accumulated Amortisation Impairment Intangible Assets   10 07950 761114 654
Accumulated Depreciation Impairment Property Plant Equipment117 28459 1868 85717 02727 88040 516
Additions Other Than Through Business Combinations Property Plant Equipment   25 201  
Amounts Owed By Related Parties  1 719 3741 926 374  
Amounts Owed To Group Undertakings  1 187 5901 477 7311 745 6171 916 648
Average Number Employees During Period202922183431
Corporation Tax Payable   34 236  
Corporation Tax Recoverable  26 77498 810  
Creditors92 204469 7131 372 7631 649 3602 212 8292 430 719
Dividends Paid On Shares  60 976   
Fixed Assets  87 356124 042157 864156 952
Increase From Amortisation Charge For Year Intangible Assets   10 07940 68263 893
Increase From Depreciation Charge For Year Property Plant Equipment 4 037 8 17010 85312 636
Intangible Assets  60 97680 631108 321115 127
Intangible Assets Gross Cost  60 97690 710159 082229 781
Net Current Assets Liabilities390 5901 422 9631 173 6351 318 4781 324 355567 093
Other Creditors24 44451 86570 1052 082276 450222 871
Other Taxation Social Security Payable34 940258 58726 787135 346151 156186 690
Property Plant Equipment Gross Cost122 28471 29935 23760 43877 42382 341
Provisions For Liabilities Balance Sheet Subtotal 2 30116 38823 05229 45738 882
Taxation Including Deferred Taxation Balance Sheet Subtotal  16 38823 052  
Total Assets Less Current Liabilities395 5901 435 0761 260 9911 442 520960 270724 045
Trade Creditors Trade Payables32 820159 26188 28134 20139 606104 510
Trade Debtors Trade Receivables101 886879 656155 77821 727379 853593 692
Amount Specific Advance Or Credit Directors300 002676 451    
Amount Specific Advance Or Credit Made In Period Directors 376 449    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 62 135    
Disposals Property Plant Equipment 62 135    
Total Additions Including From Business Combinations Property Plant Equipment 11 150  16 9854 918
Additional Provisions Increase From New Provisions Recognised    6 405 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     9 425
Amounts Owed By Group Undertakings   1 926 3742 292 3742 024 938
Future Minimum Lease Payments Under Non-cancellable Operating Leases     30 604
Number Shares Issued Fully Paid    11
Par Value Share    11
Provisions   23 05229 45738 882
Total Additions Including From Business Combinations Intangible Assets    68 37270 699

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Thu, 1st Feb 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search