CHALLENGE ELECTRICAL (MIDLANDS) LTD

Register to unlock more data on OkredoRegister

CHALLENGE ELECTRICAL (MIDLANDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07798266

Incorporation date

05/10/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

12 Whetstone Lane, Walsall WS9 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon05/10/2025
Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 12 Whetstone Lane Walsall WS9 8PB on 2025-10-05
dot icon05/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/12/2021
Change of details for Mr Thomas Edward Lees as a person with significant control on 2020-11-16
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/12/2020
Termination of appointment of Williams Stuart Lees as a director on 2020-11-16
dot icon10/12/2020
Change of details for Mr Thomas Edward Lees as a person with significant control on 2020-11-16
dot icon10/12/2020
Appointment of Mr Thomas Edward Lees as a director on 2020-11-16
dot icon10/12/2020
Cessation of William Stuart Lees as a person with significant control on 2020-11-16
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Change of details for Mr Thomas Edward Lees as a person with significant control on 2017-06-06
dot icon12/12/2017
Change of details for Mr Thomas Edward Lees as a person with significant control on 2016-12-06
dot icon12/12/2017
Notification of William Stuart Lees as a person with significant control on 2016-04-06
dot icon18/10/2017
Director's details changed for Mr Stuart Lees on 2017-10-18
dot icon18/10/2017
Change of details for Mr William Stuart Lees as a person with significant control on 2017-10-18
dot icon18/10/2017
Change of details for Mr Thomas Edward Lees as a person with significant control on 2017-10-18
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Registered office address changed from Michael Heaven & Assoc Ltd Quadrant Court 48 Calthorpe Road,Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2016-12-08
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Antoinette Lees as a secretary
dot icon05/02/2013
Statement of capital following an allotment of shares on 2011-10-05
dot icon05/02/2013
Statement of capital following an allotment of shares on 2011-10-05
dot icon21/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/11/2012
Previous accounting period shortened from 2012-10-31 to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon16/10/2012
Registered office address changed from Quadrant Court 42 Calthorpe Road Eggbaston Birmingham B15 1TH United Kingdom on 2012-10-16
dot icon05/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.26K
-
0.00
111.00
-
2022
0
12.18K
-
0.00
16.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Edward Lees
Director
16/11/2020 - Present
-
Lees, Williams Stuart
Director
05/10/2011 - 16/11/2020
1
Lees, Antoinette
Secretary
05/10/2011 - 05/10/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGE ELECTRICAL (MIDLANDS) LTD

CHALLENGE ELECTRICAL (MIDLANDS) LTD is an(a) Active company incorporated on 05/10/2011 with the registered office located at 12 Whetstone Lane, Walsall WS9 8PB. There is currently 1 active director 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 ELECTRICAL (MIDLANDS) LTD?

toggle

CHALLENGE ELECTRICAL (MIDLANDS) LTD is currently Active. It was registered on 05/10/2011 .

Where is CHALLENGE ELECTRICAL (MIDLANDS) LTD located?

toggle

CHALLENGE ELECTRICAL (MIDLANDS) LTD is registered at 12 Whetstone Lane, Walsall WS9 8PB.

What does CHALLENGE ELECTRICAL (MIDLANDS) LTD do?

toggle

CHALLENGE ELECTRICAL (MIDLANDS) LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CHALLENGE ELECTRICAL (MIDLANDS) LTD?

toggle

The latest filing was on 15/12/2025: Unaudited abridged accounts made up to 2025-03-31.