CHALLENGE MOTOR COMPANY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 6QP

Company number 04979011
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address UNIT 3, KING ALFRED WAY, CHELTENHAM, GLOUCESTERSHIRE, GL52 6QP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 101 . The most likely internet sites of CHALLENGE MOTOR COMPANY LIMITED are www.challengemotorcompany.co.uk, and www.challenge-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenge Motor Company Limited is a Private Limited Company. The company registration number is 04979011. Challenge Motor Company Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Challenge Motor Company Limited is Unit 3 King Alfred Way Cheltenham Gloucestershire Gl52 6qp. . CONNELL, Robert David is a Secretary of the company. ABBLEY, Ian Christopher is a Director of the company. CONNELL, Robert David is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CONNELL, Robert David
Appointed Date: 28 November 2003

Director
ABBLEY, Ian Christopher
Appointed Date: 28 November 2003
54 years old

Director
CONNELL, Robert David
Appointed Date: 28 November 2003
60 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Director
RM NOMINEES LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Robert David Connell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Christopher Abbley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALLENGE MOTOR COMPANY LIMITED Events

11 Apr 2017
Confirmation statement made on 3 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 101

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 101

...
... and 30 more events
24 Dec 2003
New secretary appointed;new director appointed
24 Dec 2003
New director appointed
23 Dec 2003
Accounting reference date extended from 30/11/04 to 31/03/05
23 Dec 2003
Registered office changed on 23/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
28 Nov 2003
Incorporation

CHALLENGE MOTOR COMPANY LIMITED Charges

9 December 2013
Charge code 0497 9011 0002
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0497 9011 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…