CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S3 9PT

Company number 01886627
Status Active
Incorporation Date 15 February 1985
Company Type Private Limited Company
Address 175 RUTLAND ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 9PT
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED are www.challengertyreexhaustcosheffield.co.uk, and www.challenger-tyre-exhaust-co-sheffield.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and eight months. The distance to to Rotherham Central Rail Station is 5.2 miles; to Dronfield Rail Station is 6.6 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Challenger Tyre Exhaust Co Sheffield Limited is a Private Limited Company. The company registration number is 01886627. Challenger Tyre Exhaust Co Sheffield Limited has been working since 15 February 1985. The present status of the company is Active. The registered address of Challenger Tyre Exhaust Co Sheffield Limited is 175 Rutland Road Sheffield South Yorkshire S3 9pt. The company`s financial liabilities are £309.69k. It is £58.16k against last year. And the total assets are £438.97k, which is £29.94k against last year. SMITH, Nicola Tarven is a Secretary of the company. RADFORD, Michael George is a Director of the company. RADFORD, Rita is a Director of the company. SMITH, Nicola Tarven is a Director of the company. Secretary POYSER, Emily Aurelia has been resigned. Secretary RADFORD, Michael George has been resigned. Director POYSER, Emily Aurelia has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


challenger tyre & exhaust co. (sheffield) Key Finiance

LIABILITIES £309.69k
+23%
CASH n/a
TOTAL ASSETS £438.97k
+7%
All Financial Figures

Current Directors

Secretary
SMITH, Nicola Tarven
Appointed Date: 06 February 2006

Director

Director
RADFORD, Rita

78 years old

Director
SMITH, Nicola Tarven
Appointed Date: 08 March 2016
58 years old

Resigned Directors

Secretary
POYSER, Emily Aurelia
Resigned: 27 April 2002

Secretary
RADFORD, Michael George
Resigned: 06 February 2006
Appointed Date: 27 April 2002

Director
POYSER, Emily Aurelia
Resigned: 22 June 2005
98 years old

Persons With Significant Control

Mr Michael George Radford
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Tarven Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED Events

28 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Appointment of Mrs Nicola Tarven Smith as a director on 8 March 2016
28 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 900

...
... and 85 more events
09 Feb 1987
Particulars of mortgage/charge
09 Feb 1987
Particulars of mortgage/charge

10 Jul 1986
Accounts for a small company made up to 31 December 1985

10 Jul 1986
Return made up to 30/04/86; full list of members

15 Feb 1985
Incorporation

CHALLENGER TYRE & EXHAUST CO. (SHEFFIELD) LIMITED Charges

29 September 1994
Single debenture
Delivered: 3 October 1994
Status: Satisfied on 27 October 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1994
Legal charge
Delivered: 9 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 175 rutland road, sheffield by way of assignment the…
11 March 1994
Single debenture
Delivered: 15 March 1994
Status: Satisfied on 27 October 2003
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
27 January 1987
Legal charge
Delivered: 9 February 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 609 staniforth road, sheffield south yorkshire. Title no…
27 January 1987
Legal charge
Delivered: 9 February 1987
Status: Satisfied on 27 October 2003
Persons entitled: Barclays Bank PLC
Description: 445, handsworth road, sheffield, south yorkshire title no…