CHALLENGE-TRG RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE-TRG RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03974669

Incorporation date

17/04/2000

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon16/02/2026
Administrator's progress report
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon28/08/2025
Result of meeting of creditors
dot icon25/07/2025
Statement of administrator's proposal
dot icon21/07/2025
Appointment of an administrator
dot icon21/07/2025
Registered office address changed from 1 Smithy Court Smithy Brook Road Wigan WN3 6PS United Kingdom to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21
dot icon09/07/2025
Termination of appointment of Nicholas Lucien Gordon as a director on 2024-10-29
dot icon20/06/2025
Registration of charge 039746690023, created on 2025-06-18
dot icon22/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon28/03/2025
Registered office address changed from 2nd Floor, Pathrace House 91-99 High Street Banstead Surrey SM7 2NL England to 1 Smithy Court 1 Smith Court Smithy Brook Road Wigan WN3 6PS on 2025-03-28
dot icon28/03/2025
Registered office address changed from 1 Smithy Court 1 Smith Court Smithy Brook Road Wigan WN3 6PS England to 1 Smithy Court Smithy Brook Road Wigan WN3 6PS on 2025-03-28
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Registered office address changed from 2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL England to 2nd Floor, Pathrace House 91-99 High Street Banstead Surrey SM7 2NL on 2024-12-10
dot icon04/12/2024
Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29
dot icon05/11/2024
Registration of charge 039746690022, created on 2024-10-29
dot icon01/11/2024
Registration of charge 039746690021, created on 2024-10-29
dot icon31/10/2024
Satisfaction of charge 039746690017 in full
dot icon31/10/2024
Registration of charge 039746690020, created on 2024-10-29
dot icon05/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon21/02/2024
Satisfaction of charge 039746690018 in full
dot icon07/02/2024
Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01
dot icon21/12/2023
Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon28/04/2023
Satisfaction of charge 039746690015 in full
dot icon28/04/2023
Satisfaction of charge 039746690016 in full
dot icon25/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon30/03/2023
Full accounts made up to 2022-03-31
dot icon18/11/2022
Registration of charge 039746690019, created on 2022-11-17
dot icon20/07/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon19/07/2022
Resolutions
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Resolutions
dot icon26/05/2022
Change of details for Nlgordon Ltd as a person with significant control on 2016-04-06
dot icon19/05/2022
Change of details for Nlgordon Ltd as a person with significant control on 2016-04-06
dot icon08/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon01/04/2022
Certificate of change of name
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/12/2020
Full accounts made up to 2020-03-31
dot icon22/10/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/07/2020
Registration of charge 039746690018, created on 2020-07-22
dot icon29/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon29/08/2019
Satisfaction of charge 039746690014 in full
dot icon29/08/2019
Satisfaction of charge 039746690013 in full
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Second filing of the annual return made up to 2010-04-17
dot icon24/07/2019
Second filing of the annual return made up to 2011-04-17
dot icon24/07/2019
Second filing of the annual return made up to 2014-04-17
dot icon16/07/2019
Second filing of the annual return made up to 2016-04-17
dot icon16/07/2019
Second filing of the annual return made up to 2015-04-17
dot icon16/07/2019
Second filing of the annual return made up to 2012-04-17
dot icon16/05/2019
Second filing of Confirmation Statement dated 17/04/2018
dot icon16/05/2019
Second filing of Confirmation Statement dated 17/04/2017
dot icon13/05/2019
Registered office address changed from , 2nd Floor, Pathtrace House 91-93 High Street, Banstead, Surrey, SM7 2NL, England to 2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 2019-05-13
dot icon13/05/2019
Registered office address changed from , 1 Smithy Court, Wigan, WN3 6PS, England to 2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 2019-05-13
dot icon09/05/2019
Registered office address changed from , 2nd Floor, Pathtrace House 91-99 High Street, Banstead, Surrey, SM7 2NL, England to 2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 2019-05-09
dot icon09/05/2019
Appointment of Mr Daniel Jonathon Archer as a director on 2019-04-29
dot icon09/05/2019
Appointment of Mr Richard William Cropper as a director on 2019-04-29
dot icon09/05/2019
Appointment of Mr Thomas Edward Cropper as a director on 2019-04-29
dot icon09/05/2019
Termination of appointment of Steven John Imber as a secretary on 2019-04-29
dot icon07/05/2019
Registration of charge 039746690017, created on 2019-04-29
dot icon02/05/2019
Registration of charge 039746690016, created on 2019-04-29
dot icon01/05/2019
Registration of charge 039746690015, created on 2019-05-01
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon11/04/2019
Statement by Directors
dot icon11/04/2019
Statement of capital on 2019-04-11
dot icon11/04/2019
Solvency Statement dated 04/04/19
dot icon11/04/2019
Resolutions
dot icon01/05/2018
Satisfaction of charge 4 in full
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon13/10/2017
Director's details changed for Mr Steven John Imber on 2017-10-13
dot icon13/10/2017
Director's details changed for Mr Steven Imber on 2017-10-13
dot icon13/10/2017
Secretary's details changed for Mr Steve John Imber on 2017-10-13
dot icon02/10/2017
Director's details changed for Mr Nicholas Lucien Gordon on 2017-10-02
dot icon02/10/2017
Director's details changed for Mr Steven Imber on 2017-10-02
dot icon02/10/2017
Change of details for N L Gordon Ltd as a person with significant control on 2017-10-02
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Registered office address changed from , Trg House 2 Roy Richmond Way, Epsom, Surrey, KT19 9BA to 2nd Floor, Pathtrace House 91-99 High Street Banstead Surrey SM7 2NL on 2017-09-05
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Appointment of Mr Steve John Imber as a secretary on 2016-06-21
dot icon21/06/2016
Termination of appointment of Keith James Cartwright as a secretary on 2016-06-21
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/05/2016
Director's details changed for Mr Nicholas Lucien Gordon on 2016-01-01
dot icon10/12/2015
Satisfaction of charge 039746690011 in full
dot icon10/12/2015
Satisfaction of charge 039746690012 in full
dot icon16/10/2015
Registration of charge 039746690014, created on 2015-10-09
dot icon05/10/2015
Registration of charge 039746690013, created on 2015-09-22
dot icon16/06/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Previous accounting period shortened from 2015-04-30 to 2014-12-31
dot icon04/06/2015
Full accounts made up to 2014-04-30
dot icon20/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Stephen Imber on 2014-07-01
dot icon25/11/2014
Termination of appointment of Steve Imber as a secretary on 2014-11-25
dot icon25/11/2014
Appointment of Mr Keith James Cartwright as a secretary on 2014-11-25
dot icon29/07/2014
Appointment of Mr Steve Imber as a secretary on 2014-03-14
dot icon29/07/2014
Termination of appointment of Nigel Alan Daniel Schroder as a secretary on 2014-03-14
dot icon03/07/2014
Appointment of Mr Stephen Imber as a director
dot icon21/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon10/03/2014
Full accounts made up to 2013-04-30
dot icon10/03/2014
Satisfaction of charge 7 in full
dot icon10/03/2014
Satisfaction of charge 8 in full
dot icon10/03/2014
Satisfaction of charge 6 in full
dot icon10/03/2014
Satisfaction of charge 9 in full
dot icon10/03/2014
Satisfaction of charge 10 in full
dot icon09/01/2014
Registration of charge 039746690012
dot icon27/12/2013
Registration of charge 039746690011
dot icon10/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon10/06/2013
Register inspection address has been changed from 41 Alexandra Road London SW19 7JZ United Kingdom
dot icon08/05/2013
Registered office address changed from , 41 Alexandra Road, London, SW19 7JZ, United Kingdom on 2013-05-08
dot icon09/10/2012
Accounts for a medium company made up to 2012-04-30
dot icon09/08/2012
Termination of appointment of Herbert Maxwell as a secretary
dot icon09/08/2012
Appointment of Nigel Alan Daniel Schroder as a secretary
dot icon10/07/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon13/06/2012
Certificate of change of name
dot icon01/06/2012
Change of name notice
dot icon22/05/2012
Cancellation of shares. Statement of capital on 2012-05-22
dot icon22/05/2012
Purchase of own shares.
dot icon18/04/2012
Statement of capital following an allotment of shares on 2012-04-15
dot icon17/08/2011
Full accounts made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/01/2011
Accounts for a small company made up to 2010-04-30
dot icon21/01/2011
Termination of appointment of Suzanne Casebourne as a director
dot icon20/01/2011
Director's details changed for Suzanne Beverley Casebourne on 2011-01-20
dot icon20/01/2011
Secretary's details changed for Mr Herbert Henry Maxwell on 2011-01-20
dot icon20/01/2011
Director's details changed for Mr Nicholas Lucien Gordon on 2006-09-26
dot icon20/01/2011
Director's details changed for Nicholas Lucien Gordon on 2006-09-26
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2010
Miscellaneous
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Nicholas Lucien Gordon on 2009-10-01
dot icon21/04/2010
Director's details changed for Suzanne Beverley Casebourne on 2009-10-01
dot icon21/04/2010
Register inspection address has been changed
dot icon20/04/2010
Registered office address changed from , 19 a Wimbledon Bridge Road, Wimbledon, London, SW19 7NH on 2010-04-20
dot icon16/02/2010
Termination of appointment of Nicholas Gordon as a secretary
dot icon16/02/2010
Appointment of Mr Herbert Henry Maxwell as a secretary
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon21/09/2009
Return made up to 17/04/09; full list of members
dot icon25/08/2009
Return made up to 17/04/08; full list of members
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/03/2009
Certificate of change of name
dot icon26/02/2009
Accounts for a small company made up to 2008-04-30
dot icon26/02/2009
Certificate of change of name
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/06/2007
Return made up to 17/04/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
Declaration of mortgage charge released/ceased
dot icon27/03/2007
Declaration of mortgage charge released/ceased
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/08/2006
Return made up to 17/04/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 17/04/05; full list of members
dot icon19/05/2005
Registered office changed on 19/05/05 from: 310 stafford road, croydon, surrey CR0 4NH
dot icon23/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/06/2004
Return made up to 17/04/04; full list of members
dot icon01/06/2004
New secretary appointed
dot icon01/06/2004
Secretary resigned
dot icon13/05/2004
Registered office changed on 13/05/04 from: 86B stafford road, wallington, surrey, SM6 9AY
dot icon19/01/2004
Accounts for a small company made up to 2003-04-30
dot icon26/04/2003
Return made up to 17/04/03; full list of members
dot icon18/03/2003
Particulars of mortgage/charge
dot icon13/02/2003
Accounts for a small company made up to 2002-04-30
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
£ nc 1000/1200 10/12/02
dot icon18/12/2002
Ad 01/12/02--------- £ si 20@1=20 £ ic 4/24
dot icon17/04/2002
Return made up to 17/04/02; full list of members
dot icon17/04/2002
New secretary appointed
dot icon04/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon28/08/2001
Registered office changed on 28/08/01 from: 36 dome hill, caterham, surrey CR3 6EB
dot icon30/05/2001
Particulars of mortgage/charge
dot icon24/04/2001
Return made up to 17/04/01; full list of members
dot icon25/08/2000
Ad 20/04/00--------- £ si 2@1=2 £ ic 2/4
dot icon05/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
New director appointed
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Secretary resigned
dot icon02/05/2000
Registered office changed on 02/05/00 from: 229 nether street, london, N3 1NT
dot icon17/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1,533 *

* during past year

Number of employees

4,290
2023
change arrow icon-44.50 % *

* during past year

Cash in Bank

£837,730.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1,568
6.14M
-
0.00
847.28K
-
2022
2,757
6.99M
-
89.75M
1.51M
-
2023
4,290
3.88M
-
230.73M
837.73K
-
2023
4,290
3.88M
-
230.73M
837.73K
-

Employees

2023

Employees

4,290 Ascended56 % *

Net Assets(GBP)

3.88M £Descended-44.41 % *

Total Assets(GBP)

-

Turnover(GBP)

230.73M £Ascended157.07 % *

Cash in Bank(GBP)

837.73K £Descended-44.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imber, Steven John
Director
01/07/2014 - Present
11
Gordon, Nicholas Lucien
Director
17/04/2000 - 29/10/2024
55
Cropper, Thomas Edward
Director
29/04/2019 - Present
27
Cropper, Richard William
Director
29/04/2019 - Present
24
Archer, Daniel Jonathon
Director
29/04/2019 - 01/02/2024
15

Persons with Significant Control

0

No PSC data available.

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About CHALLENGE-TRG RECRUITMENT LIMITED

CHALLENGE-TRG RECRUITMENT LIMITED is an(a) In Administration company incorporated on 17/04/2000 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4290 according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGE-TRG RECRUITMENT LIMITED?

toggle

CHALLENGE-TRG RECRUITMENT LIMITED is currently In Administration. It was registered on 17/04/2000 .

Where is CHALLENGE-TRG RECRUITMENT LIMITED located?

toggle

CHALLENGE-TRG RECRUITMENT LIMITED is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does CHALLENGE-TRG RECRUITMENT LIMITED do?

toggle

CHALLENGE-TRG RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CHALLENGE-TRG RECRUITMENT LIMITED have?

toggle

CHALLENGE-TRG RECRUITMENT LIMITED had 4290 employees in 2023.

What is the latest filing for CHALLENGE-TRG RECRUITMENT LIMITED?

toggle

The latest filing was on 16/02/2026: Administrator's progress report.