CHALLENGE-TRG SKILLS LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE-TRG SKILLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04819289

Incorporation date

03/07/2003

Size

Small

Contacts

Registered address

Registered address

The Quorum, Bond Street South, Bristol BS1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon29/01/2026
Termination of appointment of Russell Alasdair Leslie as a director on 2026-01-28
dot icon03/10/2025
Accounts for a small company made up to 2025-03-31
dot icon11/08/2025
Notification of Peopleplus Group Limited as a person with significant control on 2025-07-12
dot icon01/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon29/07/2025
Satisfaction of charge 048192890011 in full
dot icon29/07/2025
Satisfaction of charge 048192890009 in full
dot icon29/07/2025
Satisfaction of charge 048192890008 in full
dot icon29/07/2025
Satisfaction of charge 048192890010 in full
dot icon29/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 048192890007
dot icon17/07/2025
Cessation of Challenge Recruitment Group Limited as a person with significant control on 2025-07-12
dot icon15/07/2025
Appointment of Russell Alasdair Leslie as a director on 2025-07-12
dot icon15/07/2025
Registration of charge 048192890012, created on 2025-07-12
dot icon14/07/2025
Registered office address changed from 1 Smithy Court Wigan WN3 6PS England to The Quorum Bond Street South Bristol BS1 3AE on 2025-07-14
dot icon14/07/2025
Appointment of Mr Darren Wells as a director on 2025-07-12
dot icon14/07/2025
Appointment of Jane Canning Hussey as a director on 2025-07-12
dot icon14/07/2025
Appointment of Kenneth Boyle as a director on 2025-07-12
dot icon14/07/2025
Termination of appointment of Scott Adrian Coleman as a director on 2025-07-12
dot icon14/07/2025
Termination of appointment of Richard William Cropper as a director on 2025-07-12
dot icon14/07/2025
Termination of appointment of Daniel Stuart Hayes as a director on 2025-07-12
dot icon14/07/2025
Termination of appointment of Steven John Imber as a director on 2025-07-12
dot icon14/07/2025
Termination of appointment of Thomas Edward Cropper as a director on 2025-07-12
dot icon20/06/2025
Registration of charge 048192890011, created on 2025-06-18
dot icon04/12/2024
Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29
dot icon04/12/2024
Appointment of Mr Steven John Imber as a director on 2024-10-29
dot icon01/11/2024
Registration of charge 048192890010, created on 2024-10-29
dot icon31/10/2024
Satisfaction of charge 048192890003 in full
dot icon31/10/2024
Registration of charge 048192890008, created on 2024-10-29
dot icon31/10/2024
Registration of charge 048192890009, created on 2024-10-29
dot icon04/10/2024
Accounts for a small company made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon21/02/2024
Satisfaction of charge 048192890004 in full
dot icon21/02/2024
Satisfaction of charge 048192890002 in full
dot icon21/02/2024
Satisfaction of charge 048192890005 in full
dot icon21/02/2024
Satisfaction of charge 048192890006 in full
dot icon06/02/2024
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
Accounts for a small company made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/03/2023
Accounts for a small company made up to 2022-03-31
dot icon18/11/2022
Registration of charge 048192890007, created on 2022-11-17
dot icon03/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon01/04/2022
Certificate of change of name
dot icon08/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon15/03/2021
Termination of appointment of Gary Cottom as a director on 2021-03-05
dot icon24/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/09/2020
Appointment of Mr Gary Cottom as a director on 2019-03-12
dot icon06/08/2020
Registration of charge 048192890006, created on 2020-07-22
dot icon14/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon10/01/2020
Accounts for a small company made up to 2019-03-31
dot icon26/11/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-07-03 with updates
dot icon02/07/2019
Registration of charge 048192890004, created on 2019-07-01
dot icon02/07/2019
Registration of charge 048192890005, created on 2019-07-01
dot icon07/05/2019
Registration of charge 048192890003, created on 2019-04-29
dot icon20/03/2019
Resolutions
dot icon18/03/2019
Registration of charge 048192890002, created on 2019-03-11
dot icon12/03/2019
Registered office address changed from Phoenix Wharf Bolton Street Bordesley Birmingham West Midlands B9 4HH to 1 Smithy Court Wigan WN3 6PS on 2019-03-12
dot icon12/03/2019
Notification of Challenge Recruitment Group Limited as a person with significant control on 2019-03-11
dot icon12/03/2019
Appointment of Mr Daniel Jonathon Archer as a director on 2019-03-11
dot icon12/03/2019
Cessation of Trevor Cox as a person with significant control on 2019-03-11
dot icon12/03/2019
Appointment of Mr Thomas Edward Cropper as a director on 2019-03-11
dot icon12/03/2019
Appointment of Mr Richard William Cropper as a director on 2019-03-11
dot icon12/03/2019
Termination of appointment of Anita Alison Gill as a secretary on 2019-03-11
dot icon12/03/2019
Termination of appointment of Trevor Cox as a director on 2019-03-11
dot icon26/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2019
Satisfaction of charge 1 in full
dot icon11/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon24/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon07/09/2016
Confirmation statement made on 2016-07-03 with updates
dot icon04/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon13/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon12/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-03
dot icon05/12/2013
Total exemption full accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-03
dot icon06/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon12/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-07-03
dot icon15/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon21/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/09/2009
Appointment terminated secretary ian livingstone
dot icon21/09/2009
Secretary appointed anita alison gill
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon18/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon20/02/2009
Appointment terminated secretary neil carter
dot icon20/02/2009
Return made up to 03/07/08; full list of members
dot icon07/01/2009
Secretary appointed ian livingstone logged form
dot icon19/12/2008
Secretary appointed ian livingstone
dot icon18/09/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/07/2008
Registered office changed on 14/07/2008 from, c/o friend LLP, 11TH floor,, quayside, 252-260 broad street, birmingham, B1 2HF
dot icon09/07/2007
Return made up to 03/07/07; full list of members
dot icon08/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon22/03/2007
Total exemption full accounts made up to 2005-07-31
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned
dot icon11/07/2006
Return made up to 03/07/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/09/2005
Return made up to 03/07/05; full list of members
dot icon25/08/2005
Registered office changed on 25/08/05 from: ground floor, neville house 42-46 hagley road, edgbaston, birmingham B16 8PE
dot icon30/07/2004
Return made up to 03/07/04; full list of members
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Registered office changed on 04/08/03 from: 16 churchill way, cardiff, CF10 2DX
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
New director appointed
dot icon03/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

31
2023
change arrow icon-50.01 % *

* during past year

Cash in Bank

£10,425.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
18
1.42M
-
0.00
189.88K
-
2022
34
1.45M
-
0.00
20.85K
-
2023
31
685.16K
-
0.00
10.43K
-
2023
31
685.16K
-
0.00
10.43K
-

Employees

2023

Employees

31 Descended-9 % *

Net Assets(GBP)

685.16K £Descended-52.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.43K £Descended-50.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Imber, Steven John
Director
29/10/2024 - 12/07/2025
11
Cropper, Thomas Edward
Director
11/03/2019 - 12/07/2025
27
Cropper, Richard William
Director
11/03/2019 - 12/07/2025
24
Boyle, Kenneth
Director
12/07/2025 - Present
6
Archer, Daniel Jonathon
Director
11/03/2019 - 01/02/2024
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHALLENGE-TRG SKILLS LIMITED

CHALLENGE-TRG SKILLS LIMITED is an(a) Active company incorporated on 03/07/2003 with the registered office located at The Quorum, Bond Street South, Bristol BS1 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

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

toggle

CHALLENGE-TRG SKILLS LIMITED is currently Active. It was registered on 03/07/2003 .

Where is CHALLENGE-TRG SKILLS LIMITED located?

toggle

CHALLENGE-TRG SKILLS LIMITED is registered at The Quorum, Bond Street South, Bristol BS1 3AE.

What does CHALLENGE-TRG SKILLS LIMITED do?

toggle

CHALLENGE-TRG SKILLS LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

How many employees does CHALLENGE-TRG SKILLS LIMITED have?

toggle

CHALLENGE-TRG SKILLS LIMITED had 31 employees in 2023.

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

toggle

The latest filing was on 29/01/2026: Termination of appointment of Russell Alasdair Leslie as a director on 2026-01-28.