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.
Office Address | 1 Smithy Court |
Town | Wigan |
Post code | WN3 6PS |
Country of origin | United Kingdom |
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 |
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 |
Phoenix Training Services (midlands) | April 1, 2022 |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 80 906 | 315 419 | 20 967 | 189 877 | 20 853 | 10 425 |
Current Assets | 482 794 | 1 892 676 | 2 546 398 | 2 967 838 | 3 330 391 | 2 997 812 |
Debtors | 401 888 | 1 577 257 | 2 525 431 | 2 777 961 | 2 994 382 | 2 987 387 |
Net Assets Liabilities | 395 590 | 1 432 775 | 1 244 603 | 1 419 468 | 1 452 762 | 685 163 |
Other Debtors | 300 002 | 697 601 | 623 505 | 829 860 | 322 155 | 368 757 |
Property Plant Equipment | 5 000 | 12 113 | 26 380 | 43 411 | 49 543 | 41 825 |
Other | ||||||
Accumulated Amortisation Impairment Intangible Assets | 10 079 | 50 761 | 114 654 | |||
Accumulated Depreciation Impairment Property Plant Equipment | 117 284 | 59 186 | 8 857 | 17 027 | 27 880 | 40 516 |
Additions Other Than Through Business Combinations Property Plant Equipment | 25 201 | |||||
Amounts Owed By Related Parties | 1 719 374 | 1 926 374 | ||||
Amounts Owed To Group Undertakings | 1 187 590 | 1 477 731 | 1 745 617 | 1 916 648 | ||
Average Number Employees During Period | 20 | 29 | 22 | 18 | 34 | 31 |
Corporation Tax Payable | 34 236 | |||||
Corporation Tax Recoverable | 26 774 | 98 810 | ||||
Creditors | 92 204 | 469 713 | 1 372 763 | 1 649 360 | 2 212 829 | 2 430 719 |
Dividends Paid On Shares | 60 976 | |||||
Fixed Assets | 87 356 | 124 042 | 157 864 | 156 952 | ||
Increase From Amortisation Charge For Year Intangible Assets | 10 079 | 40 682 | 63 893 | |||
Increase From Depreciation Charge For Year Property Plant Equipment | 4 037 | 8 170 | 10 853 | 12 636 | ||
Intangible Assets | 60 976 | 80 631 | 108 321 | 115 127 | ||
Intangible Assets Gross Cost | 60 976 | 90 710 | 159 082 | 229 781 | ||
Net Current Assets Liabilities | 390 590 | 1 422 963 | 1 173 635 | 1 318 478 | 1 324 355 | 567 093 |
Other Creditors | 24 444 | 51 865 | 70 105 | 2 082 | 276 450 | 222 871 |
Other Taxation Social Security Payable | 34 940 | 258 587 | 26 787 | 135 346 | 151 156 | 186 690 |
Property Plant Equipment Gross Cost | 122 284 | 71 299 | 35 237 | 60 438 | 77 423 | 82 341 |
Provisions For Liabilities Balance Sheet Subtotal | 2 301 | 16 388 | 23 052 | 29 457 | 38 882 | |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 16 388 | 23 052 | ||||
Total Assets Less Current Liabilities | 395 590 | 1 435 076 | 1 260 991 | 1 442 520 | 960 270 | 724 045 |
Trade Creditors Trade Payables | 32 820 | 159 261 | 88 281 | 34 201 | 39 606 | 104 510 |
Trade Debtors Trade Receivables | 101 886 | 879 656 | 155 778 | 21 727 | 379 853 | 593 692 |
Amount Specific Advance Or Credit Directors | 300 002 | 676 451 | ||||
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 | 16 985 | 4 918 | |||
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 | 1 926 374 | 2 292 374 | 2 024 938 | |||
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 30 604 | |||||
Number Shares Issued Fully Paid | 1 | 1 | ||||
Par Value Share | 1 | 1 | ||||
Provisions | 23 052 | 29 457 | 38 882 | |||
Total Additions Including From Business Combinations Intangible Assets | 68 372 | 70 699 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Thu, 1st Feb 2024 - the day director's appointment was terminated filed on: 6th, February 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy