CHALLENGE ACCESS LTD

Register to unlock more data on OkredoRegister

CHALLENGE ACCESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06418347

Incorporation date

05/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

236 Brimington Road, Chesterfield S41 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2007)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon22/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon01/10/2019
Registered office address changed from 4 Queen Street Brimington Chesterfield Derbyshire S43 1HT to 236 Brimington Road Chesterfield S41 0TB on 2019-10-01
dot icon01/10/2019
Director's details changed for Mr Gary John Wheeler on 2019-04-30
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon18/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Gary John Wheeler on 2009-10-01
dot icon05/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 05/11/08; full list of members
dot icon06/02/2009
Director's change of particulars / gary wheeler / 01/01/2009
dot icon06/02/2009
Secretary's change of particulars / sharon reeves / 01/01/2009
dot icon09/09/2008
Registered office changed on 09/09/2008 from 17 longedge grove wingerworth chesterfield derbys S42 6NU
dot icon14/12/2007
New secretary appointed
dot icon19/11/2007
Ad 13/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon19/11/2007
Registered office changed on 19/11/07 from: 8 nottingham drive wingerworth chesterfield S42 6ND
dot icon19/11/2007
New director appointed
dot icon19/11/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
Director resigned
dot icon05/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/11/2007 - 06/11/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
05/11/2007 - 06/11/2007
41295
Mr Gary John Wheeler
Director
13/11/2007 - Present
-
Reeves, Sharon Lesley
Secretary
05/11/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE ACCESS LTD

CHALLENGE ACCESS LTD is an(a) Active company incorporated on 05/11/2007 with the registered office located at 236 Brimington Road, Chesterfield S41 0TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE ACCESS LTD?

toggle

CHALLENGE ACCESS LTD is currently Active. It was registered on 05/11/2007 .

Where is CHALLENGE ACCESS LTD located?

toggle

CHALLENGE ACCESS LTD is registered at 236 Brimington Road, Chesterfield S41 0TB.

What does CHALLENGE ACCESS LTD do?

toggle

CHALLENGE ACCESS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHALLENGE ACCESS LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.