CHALLENGE COURIER COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE COURIER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03626206

Incorporation date

03/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynnwood Business Centre, Newcastle Upon Tyne, NE4 6ULCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1998)
dot icon08/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Satisfaction of charge 1 in full
dot icon24/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon28/03/2019
Director's details changed for Mrs Claire Louise Stockton-Hill on 2019-03-27
dot icon27/03/2019
Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 2019-03-27
dot icon27/03/2019
Director's details changed for Mrs Claire Louise Stockton-Hill on 2019-03-27
dot icon03/09/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/03/2018
Change of details for Mrs Claire Louise Stockton-Hill as a person with significant control on 2018-03-28
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/06/2017
Director's details changed for Mrs Claire Louise Stockton-Hill on 2017-06-14
dot icon14/06/2017
Director's details changed for Mrs Claire Louise Stockton-Hill on 2017-06-01
dot icon14/06/2017
Termination of appointment of Jonathan Mark Stockton as a secretary on 2017-06-01
dot icon16/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/10/2010
Director's details changed for Claire Louise Stockton on 2009-10-01
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 03/09/09; full list of members
dot icon09/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 03/09/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
Return made up to 03/09/07; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Return made up to 03/09/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon14/02/2006
Return made up to 03/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 03/09/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/10/2003
Return made up to 03/09/03; full list of members
dot icon24/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/10/2002
Return made up to 03/09/02; full list of members
dot icon01/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon03/10/2001
Return made up to 03/09/01; full list of members
dot icon03/10/2001
New director appointed
dot icon02/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/08/2000
Return made up to 03/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon08/11/1999
Return made up to 03/09/99; full list of members
dot icon11/03/1999
Particulars of mortgage/charge
dot icon01/10/1998
Ad 03/09/98--------- £ si 2@1=2 £ ic 1/3
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Secretary resigned
dot icon09/09/1998
New secretary appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
Registered office changed on 09/09/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon03/09/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.35K
-
0.00
-
-
2022
1
219.00
-
0.00
-
-
2022
1
219.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

219.00 £Descended-83.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Jonathan Mark
Secretary
12/09/2006 - 31/05/2017
-
Powell, Colin
Director
02/09/1998 - 12/09/2006
-
Stockton, Claire Louise
Secretary
02/09/1998 - 12/09/2006
-
JL NOMINEES ONE LIMITED
Nominee Director
02/09/1998 - 02/09/1998
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
02/09/1998 - 02/09/1998
3110

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHALLENGE COURIER COMPANY LIMITED

CHALLENGE COURIER COMPANY LIMITED is an(a) Active company incorporated on 03/09/1998 with the registered office located at Lynnwood Business Centre, Newcastle Upon Tyne, NE4 6UL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE COURIER COMPANY LIMITED?

toggle

CHALLENGE COURIER COMPANY LIMITED is currently Active. It was registered on 03/09/1998 .

Where is CHALLENGE COURIER COMPANY LIMITED located?

toggle

CHALLENGE COURIER COMPANY LIMITED is registered at Lynnwood Business Centre, Newcastle Upon Tyne, NE4 6UL.

What does CHALLENGE COURIER COMPANY LIMITED do?

toggle

CHALLENGE COURIER COMPANY LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

How many employees does CHALLENGE COURIER COMPANY LIMITED have?

toggle

CHALLENGE COURIER COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for CHALLENGE COURIER COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-28 with no updates.